Entity Name: | ROBINHOOD REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBINHOOD REALTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Feb 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L17000026382 |
FEI/EIN Number |
815240862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1632 ORANGE BRANCH TRL, Saint Johns, FL, 32259, US |
Mail Address: | 1632 ORANGE BRANCH TRL, Saint Johns, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDMER MATTHEW R | Manager | 1632 ORANGE BRANCH TRL, Saint Johns, FL, 32259 |
REDMER MATTHEW R | Agent | 1632 ORANGE BRANCH TRL, Saint Johns, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000110875 | REBATES REALTY | EXPIRED | 2018-10-12 | 2023-12-31 | - | 532 ABBOTSFORD CT., ST. JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 1632 ORANGE BRANCH TRL, Saint Johns, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 1632 ORANGE BRANCH TRL, Saint Johns, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 1632 ORANGE BRANCH TRL, Saint Johns, FL 32259 | - |
LC NAME CHANGE | 2017-10-12 | ROBINHOOD REALTY, LLC | - |
LC NAME CHANGE | 2017-08-04 | GOLDKEY NETWORK, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-02-01 |
LC Name Change | 2017-10-12 |
LC Name Change | 2017-08-04 |
Florida Limited Liability | 2017-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State