Search icon

DAVID ROBERTS LLC - Florida Company Profile

Company Details

Entity Name: DAVID ROBERTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID ROBERTS 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: 01 Jun 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L21000251840
FEI/EIN Number 61-2002042

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

Address: 1091 MAPOLES ST, CRESTVIEW, FL, 32536
Mail Address: 1091 MAPOLES ST, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS DAVID Manager 1091 MAPOLES ST, CRESTVIEW, FL, 32536
ROBERTS DAVID L Agent 1091 MAPOLES ST, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-26 - -
REGISTERED AGENT NAME CHANGED 2023-09-26 ROBERTS, DAVID L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
DAVID ROBERTS VS STATE OF FLORIDA 2D2012-0997 2012-02-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
CF 11-209

Parties

Name DAVID ROBERTS LLC
Role Appellant
Status Active
Representations TOSHA COHEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations HELENE S. PARNES, A.A.G.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 06/29/12
On Behalf Of STATE OF FLORIDA
Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-07
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of DAVID ROBERTS
Docket Date 2012-06-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 06/06/12
On Behalf Of DAVID ROBERTS
Docket Date 2012-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID ROBERTS
Docket Date 2012-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME COWDEN
Docket Date 2012-02-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID ROBERTS

Documents

Name Date
REINSTATEMENT 2024-12-20
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-29
Florida Limited Liability 2021-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7009128708 2021-04-05 0491 PPP 11311 SW 95th Cir Apt 184, Ocala, FL, 34481-5064
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16354
Loan Approval Amount (current) 16354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34481-5064
Project Congressional District FL-03
Number of Employees 1
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7711408600 2021-03-24 0491 PPP 4248 Beaver Rd, Caryville, FL, 32427-2124
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5157
Loan Approval Amount (current) 5157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2036
Servicing Lender Name HNB First Bank
Servicing Lender Address 40 Main St, HEADLAND, AL, 36345-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Caryville, WASHINGTON, FL, 32427-2124
Project Congressional District FL-02
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2036
Originating Lender Name HNB First Bank
Originating Lender Address HEADLAND, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5209
Forgiveness Paid Date 2022-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State