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. |
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 |
Name | Role | Address |
---|---|---|
KOVACS ROBERT | Authorized Member | 476 COPPERFIELD RD., SPRING HILL, FL, 34606 |
KOVACS ROBERT | Agent | 476 COPPERFIELD RD., SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT KOVACS VS STATE OF FLORIDA | 5D2020-1657 | 2020-07-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 |
Name | Date |
---|---|
Florida Limited Liability | 2021-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State