Search icon

ROBERT KOVACS LLC - Florida Company Profile

Company Details

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

ROBERT KOVACS 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: 24 Feb 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000091291
Address: 476 COPPERFIELD RD., SPRING HILL, FL, 34606, US
Mail Address: 476 COPPERFIELD RD., SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOVACS ROBERT Authorized Member 476 COPPERFIELD RD., SPRING HILL, FL, 34606
KOVACS ROBERT Agent 476 COPPERFIELD RD., SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
ROBERT KOVACS VS STATE OF FLORIDA 5D2020-1657 2020-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-924

Parties

Name ROBERT KOVACS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-09-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ CERTIFICATE OF SERVICE 8/24/20
On Behalf Of Robert Kovacs
Docket Date 2020-08-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ W/I 15 DAYS
Docket Date 2020-08-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFICATE OF SERVICE 8/10/20
On Behalf Of Robert Kovacs
Docket Date 2020-08-10
Type Order
Subtype Order
Description Miscellaneous Order ~ LT ORDER OF INSOLV W/IN 20 DAYS
Docket Date 2020-08-07
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT; MAILBOX 08/04/20
On Behalf Of Robert Kovacs
Docket Date 2020-08-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 15 DAYS
Docket Date 2020-07-31
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 07/23/2020
On Behalf Of Robert Kovacs
Docket Date 2020-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
BAHIA SUN ASSOCIATES LIMITED PARTNERSHIP VS ROBERT KOVACS 2D2013-3978 2013-08-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CA-13467

Parties

Name BAHIA SUN ASSOCIATES, L P
Role Appellant
Status Active
Representations DUANE A. DAIKER, ESQ., ROBERT R. WARCHOLA, ESQ.
Name ROBERT KOVACS LLC
Role Appellee
Status Active
Representations HARRY LEE COE, I V, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BAHIA SUN ASSOCIATES, L P
Docket Date 2014-01-22
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ status report due/GAT
Docket Date 2014-01-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BAHIA SUN ASSOCIATES, L P
Docket Date 2013-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SILVER
Docket Date 2013-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90-initial brief due 01-20-14
On Behalf Of BAHIA SUN ASSOCIATES, L P
Docket Date 2013-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BAHIA SUN ASSOCIATES, L P

Documents

Name Date
Florida Limited Liability 2021-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State