Search icon

ROBERT GREENE, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT GREENE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT GREENE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 2018 (7 years ago)
Document Number: L18000191625
FEI/EIN Number 83-1534800

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 306 Oleander Dr, Tavernier, FL, 33070, US
Mail Address: 306 Oleander Dr, Tavermoer, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE ROBERT J Manager 306 Oleander Dr, Tavernier, FL, 33070
ROBERT GREENE Agent 306 Oleander Dr, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-26 306 Oleander Dr, Tavernier, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-21 306 Oleander Dr, Tavernier, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-21 306 Oleander Dr, Tavernier, FL 33070 -

Court Cases

Title Case Number Docket Date Status
Vanessa Moore, Petitioner(s) v. Robert Greene, Respondent(s). 1D2023-3227 2023-12-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2023-CA-000568-CA

Parties

Name Vanessa Moore
Role Petitioner
Status Active
Representations Barbara Elizabeth Fox
Name ROBERT GREENE, LLC
Role Respondent
Status Active
Representations Adam Cory Finkel, Michael Andrew Haggard

Docket Entries

Docket Date 2024-05-29
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Vanessa Moore
Docket Date 2024-04-02
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice
Description Notice of settlement and motion to stay
On Behalf Of Vanessa Moore
Docket Date 2024-01-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Vanessa Moore
Docket Date 2024-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vanessa Moore
Docket Date 2023-12-28
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Vanessa Moore
Docket Date 2023-12-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-12-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-18
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Vanessa Moore
Docket Date 2023-12-18
Type Record
Subtype Appendix
Description Appendix/to petition
On Behalf Of Vanessa Moore
Docket Date 2024-01-05
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
CAROLYN WILSON VS CITY OF FLORIDA CITY, 3D2016-1315 2016-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-8325

Parties

Name CAROLYN WILSON, LLC
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name JEROME EPPINGER
Role Appellee
Status Active
Name CHRISTINE DIAL-BENTON
Role Appellee
Status Active
Name ANNIE PASSAMORE
Role Appellee
Status Active
Name ROBERT BENTON, LLC
Role Appellee
Status Active
Name City of Florida City
Role Appellee
Status Active
Name ROBERT GREENE, LLC
Role Appellee
Status Active
Representations Edward G. Guedes, Laura K. Wendell, BENJAMIN R. JACOBI, ERIC L. STETTIN, TREVOR C. JONES
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2017-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CAROLYN WILSON
Docket Date 2017-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBERT GREENE
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT GREENE
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (City of Florida City)-30 days to 3/16/17
Docket Date 2017-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERT GREENE
Docket Date 2017-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CAROLYN WILSON
Docket Date 2016-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT GREENE
Docket Date 2017-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-19
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, June 13, 2017. The Court will consider the case without oral argument. ROTHENBERG, SCALES and LUCK, JJ., concur.
Docket Date 2017-04-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-04-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CAROLYN WILSON
Docket Date 2016-06-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 23, 2016.
Docket Date 2016-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT GREENE
Docket Date 2016-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CAROLYN WILSON
Docket Date 2016-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-07
Florida Limited Liability 2018-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State