Search icon

BRUCE ROBERTS , LLC

Company Details

Entity Name: BRUCE ROBERTS , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Feb 2017 (8 years ago)
Date of dissolution: 13 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: L17000029337
FEI/EIN Number 81-5377965
Address: 1200 HOUGH ST., BELL, FL 32619
Mail Address: 1200 HOUGH ST., BELL, FL 32619
ZIP code: 32619
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
BARTON, DENISE Agent 225 E. ROBINSON STREET, SUITE 570, ORLANDO, FL 32801

Managing Member

Name Role
ROBERTS -BRUCE- INC Managing Member

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-13 No data No data

Court Cases

Title Case Number Docket Date Status
USARK Florida, Inc., Mark and Kim Bell, Reptile Industries, Inc., Jesse Hardin, Jesse's Jungle, Bruce and Laura Roberts, and Zoo Mom Science, LLC, Appellant(s) v. Florida Fish and Wildlife Conservation Commission, Rodney Barreto, in his official capacity as the Chairman of the Florida Fish and Wildlife Conservation Commission, and Roger A. Young, in his official capacity as Executive Director of the Florida Fish and Wildlife Commission, Appellee(s). 1D2023-3174 2023-12-14 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021 CA 000977

Parties

Name REPTILE INDUSTRIES, INC.
Role Appellant
Status Active
Representations Nathan Aldrich Adams, IV, Tiffany Roddenberry, Lawrence Edward Sellers, Jr.
Name ZOO MOM SCIENCE, LLC
Role Appellant
Status Active
Representations Nathan Aldrich Adams, IV, Tiffany Roddenberry, Lawrence Edward Sellers, Jr.
Name MARK BELL, INC.
Role Appellant
Status Active
Representations Nathan Aldrich Adams, IV, Tiffany Roddenberry, Lawrence Edward Sellers, Jr.
Name Kim Bell
Role Appellant
Status Active
Representations Nathan Aldrich Adams, IV, Tiffany Roddenberry, Lawrence Edward Sellers, Jr.
Name Laura Roberts
Role Appellant
Status Active
Representations Nathan Aldrich Adams, IV, Tiffany Roddenberry, Lawrence Edward Sellers, Jr.
Name USARK FLORIDA, INC.
Role Appellant
Status Active
Representations Nathan Aldrich Adams, IV, Tiffany Roddenberry, Lawrence Edward Sellers, Jr.
Name BRUCE ROBERTS , LLC
Role Appellant
Status Active
Representations Nathan Aldrich Adams, IV, Tiffany Roddenberry, Lawrence Edward Sellers, Jr.
Name JESSE'S JUNGLE, LLC
Role Appellant
Status Active
Representations Nathan Aldrich Adams, IV, Tiffany Roddenberry, Lawrence Edward Sellers, Jr.
Name Roger A. Young
Role Appellee
Status Active
Name Rodney Barreto
Role Appellee
Status Active
Representations Rhonda E. Parnell
Name Florida Fish and Wildlife Conservation Commission
Role Appellee
Status Active
Representations Rhonda E. Parnell
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Jesse Hardin
Role Appellant
Status Active
Representations Nathan Aldrich Adams, IV, Tiffany Roddenberry, Lawrence Edward Sellers, Jr.

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-10-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Reptile Industries, Inc.
View View File
Docket Date 2024-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Reptile Industries, Inc.
Docket Date 2024-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days = 10/15/24
On Behalf Of Reptile Industries, Inc.
Docket Date 2024-08-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Rodney Barreto
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time for FWC - AB 90 days 8/29/24
On Behalf Of Florida Fish and Wildlife Conservation Commission
Docket Date 2024-06-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Reptile Industries, Inc.
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Rodney Barreto
Docket Date 2024-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Reptile Industries, Inc.
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Fish and Wildlife Conservation Commission
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 90 days 5/16/24
On Behalf Of Jesse Hardin
Docket Date 2024-02-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 5099 pages
Docket Date 2023-12-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jesse Hardin
Docket Date 2023-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service naming counsel
On Behalf Of Jesse Hardin
Docket Date 2023-12-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-12-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service naming counsel
View View File
Docket Date 2023-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jesse Hardin

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-13
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-02-06

Date of last update: 19 Jan 2025

Sources: Florida Department of State