Search icon

ANDREW ROBERTS LLC - Florida Company Profile

Company Details

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

ANDREW 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: 23 Feb 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jul 2022 (3 years ago)
Document Number: L22000096182
FEI/EIN Number 881256461

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

Address: 229 CARPENTER AVE, OSTEEN, FLORIDA, FL, 32764, US
Mail Address: 229 CARPENTER AVE, OSTEEN, FLORIDA, FL, 32764, US
ZIP code: 32764
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS ANDREW Manager 229 CARPENTER AVE, OSTEEN, FLORIDA, FL, 32764
ROBERTS ANDREW M Agent 229 CARPENTER AVE, OSTEEN, FL

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-07-08 - -
LC NAME CHANGE 2022-04-29 ANDREW ROBERTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 229 CARPENTER AVE, OSTEEN, FLORIDA, FL 32764 -
CHANGE OF MAILING ADDRESS 2022-04-15 229 CARPENTER AVE, OSTEEN, FLORIDA, FL 32764 -

Court Cases

Title Case Number Docket Date Status
JULIE ROBERTS, et al., VS TOPSIDER RESORT CONDOMINIUM ASSOCIATION, INC., et al., 3D2022-0994 2022-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
19-144-P

Parties

Name ANDREW ROBERTS LLC
Role Appellant
Status Active
Name JULIE ROBERTS INC.
Role Appellant
Status Active
Representations ROBERT C. TILGHMAN
Name DEFENDER RESORTS, INC.
Role Appellee
Status Active
Name TOPSIDER RESORT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lissette Gonzalez, Mark D. Tinker, David A. Herrero
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Notice of Settlement and Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
Docket Date 2023-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND STIPULATION FOR DISMISSAL
On Behalf Of JULIE ROBERTS
Docket Date 2023-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 04/17/2023
Docket Date 2023-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JULIE ROBERTS
Docket Date 2023-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JULIE ROBERTS
Docket Date 2023-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/03/2023
Docket Date 2023-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOPSIDER RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-01-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JULIE ROBERTS
Docket Date 2023-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIE ROBERTS
Docket Date 2022-12-15
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 JULIE ROBERTS
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JULIE ROBERTS
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/19/22
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 11/17/22
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JULIE ROBERTS
Docket Date 2022-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of JULIE ROBERTS
Docket Date 2022-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 10/03/2022
Docket Date 2022-07-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on July 11, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2022-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JULIE ROBERTS
Docket Date 2022-06-15
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOPSIDER RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-13
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Monroe Clerk
Docket Date 2022-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JULIE ROBERTS
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TOPSIDER RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOPSIDER RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS'MOTION FOR ATTORNEYS' FEES ON APPEAL
On Behalf Of TOPSIDER RESORT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to file the initial brief is granted to and including January 2, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-01
LC Amendment 2022-07-08
LC Name Change 2022-04-29
Florida Limited Liability 2022-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2798428703 2021-03-30 0455 PPP 8830 SW 24th Pl, Miramar, FL, 33025-2057
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-2057
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5238.68
Forgiveness Paid Date 2021-11-03
9143578910 2021-05-12 0491 PPP 219 Roberts Ln, Quincy, FL, 32352-6425
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Quincy, GADSDEN, FL, 32352-6425
Project Congressional District FL-02
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20952.36
Forgiveness Paid Date 2021-12-14
5309628904 2021-04-29 0455 PPP 4032 Greenwood Dr, Fort Pierce, FL, 34982-6151
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19520
Loan Approval Amount (current) 19520
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-6151
Project Congressional District FL-21
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19568.67
Forgiveness Paid Date 2021-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State