Search icon

ROBEY INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: ROBEY INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBEY INVESTMENTS 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: 12 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: L19000042839
FEI/EIN Number 83-3591802

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

Mail Address: 367 SW LEGACY GLN, Lake City, FL, 32025, US
Address: 1541 Ohio Ave South, Live Oak, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robey Katee Manager 367 SW LEGACY GLN, Lake City, FL, 32025
ROBEY GARY Manager 367 SW LEGACY GLN, Lake City, FL, 32025
Robey Katee Agent 367 SW LEGACY GLN, Lake City, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079370 ELLIANOS COFFEE LIVE OAK ACTIVE 2019-07-24 2029-12-31 - 367 SW LEGACY GLN, LIVE OAK, FL, 32064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-16 367 SW LEGACY GLN, Lake City, FL 32025 -
CHANGE OF MAILING ADDRESS 2023-07-16 1541 Ohio Ave South, Live Oak, FL 32064 -
REGISTERED AGENT NAME CHANGED 2022-10-07 Robey, Katee -
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-27 1541 Ohio Ave South, Live Oak, FL 32064 -
LC AMENDMENT 2019-08-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000060236 TERMINATED 1000000943413 SUWANNEE 2023-02-06 2043-02-08 $ 13,728.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-07-16
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-11-27
ANNUAL REPORT 2020-04-13
LC Amendment 2019-08-28
Florida Limited Liability 2019-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State