Search icon

ROBERT LEVY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ROBERT LEVY 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: 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: 25 Mar 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000081424
Address: 2141 VILLA WAY, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 2141 VILLA WAY, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
City: New Smyrna Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY ROBERT Authorized Member 2141 VILLA WAY, NEW SMYRNA BEACH, FL, 32169
LEVY ROBERT Agent 2141 VILLA WAY, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-04-04 - -

Court Cases

Title Case Number Docket Date Status
ROBERT LEVY VS IRENE BARTRAM 4D2012-0105 2012-01-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-04659 14

Parties

Name ROBERT LEVY LLC
Role Petitioner
Status Active
Representations ROBERT M. PASIN
Name IRENE BARTRAM
Role Respondent
Status Active
Representations KLUGER, KAPLAN, ET AL., Justin Brett Kaplan
Name HON. MARC GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-03-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ RS. MOTION CONTAINED IN THE 2/24/12 RESPONSE.
Docket Date 2012-03-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ON THE MERITS.
Docket Date 2012-03-08
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of ROBERT LEVY
Docket Date 2012-03-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ RESPONSE FILED 2/24/12; PT. 10 DYS THEREAFTER.
Docket Date 2012-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ RS Justin B. Kaplan 33725
Docket Date 2012-02-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of IRENE BARTRAM
Docket Date 2012-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of IRENE BARTRAM
Docket Date 2012-02-02
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-18
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX ATTACHED and TWO (2) VOLUMES OF TRANSCRIPT.
On Behalf Of ROBERT LEVY
Docket Date 2012-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Amendment 2019-04-04
Florida Limited Liability 2019-03-25

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
593.00
Total Face Value Of Loan:
593.00
Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
593.00
Total Face Value Of Loan:
593.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$593
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$593
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$599.19
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $590
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State