Search icon

ROBERT HARRIS LLC. - Florida Company Profile

Company Details

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

ROBERT HARRIS 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: 31 Mar 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L22000156327
FEI/EIN Number 88-1767278

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

Address: 611 CALIBRE CREST PKWY, 105, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 611 CALIBRE CREST PKWY, 105, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Robert President 611 Calibre Crest Pkwy, Altamonte Springs, FL, 32714
HARRIS ROBERT T Agent 611 CALIBRE CREST PKWY, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
ROBERT HARRIS VS STATE OF FLORIDA 5D2019-2178 2019-07-26 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2009-CF-004270

Parties

Name ROBERT HARRIS LLC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Wesley Heidt
Name Hon. R. Gregg Jerald
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2020-04-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC20-491 CASE DISMISSED
Docket Date 2020-04-06
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ MAILBOX 4/3/20
Docket Date 2020-04-06
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #105915346
Docket Date 2020-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPIN; COCURRENT MOT FOR REH EN BANC IS STRICKEN
Docket Date 2020-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REHEARING EN BANC AND WRITTEN OPINION; MAILBOX 2/12/20
On Behalf Of Robert Harris
Docket Date 2020-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-26
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2019-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 11/7/19
On Behalf Of Robert Harris
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/8
Docket Date 2019-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 2ND; MAILBOX 10/10/19
On Behalf Of Robert Harris
Docket Date 2019-08-28
Type Response
Subtype Response
Description RESPONSE ~ TO 8/20 OTSC; MAILBOX 8/26/19
On Behalf Of Robert Harris
Docket Date 2019-08-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-08-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 8/26/19
On Behalf Of Robert Harris
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 10/14
Docket Date 2019-08-20
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 15 DAYS; DISCHARGED PER 8/28 ORDER
Docket Date 2019-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 8/14
On Behalf Of Robert Harris
Docket Date 2019-07-29
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Clerk Marion
Docket Date 2019-07-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2019-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 7/16/19
On Behalf Of Robert Harris
Docket Date 2019-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ROBERT HARRIS VS STATE OF FLORIDA 2D2019-1194 2019-03-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF18-9056-XX

Parties

Name ROBERT HARRIS LLC.
Role Appellant
Status Active
Representations TIMOTHY J. FERRERI, A. P. D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Laurie Marie Benoit-Knox, A.A.G., Attorney General, Tampa
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2019-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2019-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-10-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT HARRIS
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-10-02
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 ROBERT HARRIS
Docket Date 2019-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-08-01
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 ROBERT HARRIS
Docket Date 2019-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT HARRIS
Docket Date 2019-05-29
Type Record
Subtype Record on Appeal
Description Received Records ~ ABDONEY - 72 PAGES
Docket Date 2019-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT HARRIS
ROBERT HARRIS VS ALFREDA MAXWELL AND IVAN MAXWELL 5D2016-4362 2016-12-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2012-SC-2766

Circuit Court for the Fifth Judicial Circuit, Marion County
2016-AP-10

Parties

Name ROBERT HARRIS LLC.
Role Appellant
Status Active
Name ALFREDA MAXWELL
Role Appellee
Status Active
Name IVAN MAXWELL
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-04-19
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-03-30
Type Response
Subtype Reply
Description REPLY ~ PER 2/22 ORDER; MAILBOX 3/28
On Behalf Of Robert Harris
Docket Date 2017-03-14
Type Response
Subtype Response
Description RESPONSE ~ PER 2/22 ORDER
Docket Date 2017-02-27
Type Response
Subtype Response
Description RESPONSE ~ PER 2/15 ORDER; MAILBOX 2/24
On Behalf Of Robert Harris
Docket Date 2017-02-22
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-02-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION/APX PER 1/27 ORDER
On Behalf Of Robert Harris
Docket Date 2017-02-21
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER; MAILBOX 2/15
On Behalf Of Robert Harris
Docket Date 2017-02-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 15 DAYS; DISCHARGED 2/22
Docket Date 2017-02-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ DATED 2/1
On Behalf Of Robert Harris
Docket Date 2017-02-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ DATED 2/2
On Behalf Of Robert Harris
Docket Date 2017-01-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND NOA, AMEND INIT BRF, AND MOT TO SHOW CAUSE ARE STRICKEN; W/IN 15 DAYS; PT SHALL FILE AN AMEND PET/APX
Docket Date 2017-01-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 1/23; STRICKEN PER 1/27 ORDER
On Behalf Of Robert Harris
Docket Date 2017-01-26
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AMEND INIT BRF; MAILBOX 1/23; STRICKEN PER 1/27 ORDER
On Behalf Of Robert Harris
Docket Date 2017-01-26
Type Response
Subtype Response
Description RESPONSE ~ PER 1/13 ORDER; "MOT TO SHOW CAUSE"; MAILBOX 1/23; STRICKEN PER 1/27 ORDER
On Behalf Of Robert Harris
Docket Date 2017-01-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 15 DAYS
Docket Date 2017-01-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS ROBERT HARRIS 134498
On Behalf Of Robert Harris
Docket Date 2017-01-09
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2016-12-22
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2016-12-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 15 DAYS; PT SHALL FILE AN AMEND PET/APX
Docket Date 2016-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-22
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED A PET FOR CERTIORARI; TRANSFER FROM S.C.; MAILBOX 12/16/16
On Behalf Of Robert Harris
ROBERT HARRIS VS STATE OF FLORIDA 5D2016-2711 2016-08-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
09-CF-4270

Parties

Name ROBERT HARRIS LLC.
Role Appellant
Status Active
Representations Clerk Marion
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Lori N. Hagan
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-09-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 9/26
On Behalf Of Robert Harris
Docket Date 2016-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-08-29
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-08-26
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ SUPPL SUMMARY ROA
Docket Date 2016-08-12
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2016-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 8/3
On Behalf Of Robert Harris
Docket Date 2016-08-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2016-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 8/3/16
On Behalf Of Robert Harris
ROBERT HARRIS VS STATE OF FLORIDA 5D2016-1977 2016-06-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2009-CF-4270

Parties

Name ROBERT HARRIS LLC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Lori N. Hagan, Office of the Attorney General
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-07-12
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 6/22
On Behalf Of Robert Harris
Docket Date 2016-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 6/1/16
On Behalf Of Robert Harris
Docket Date 2016-06-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-06-08
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2016-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2023-04-19
Florida Limited Liability 2022-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9159837903 2020-06-19 0455 PPP 3014 Bernardo Lane, Riviera Beach, FL, 33407-1106
Loan Status Date 2021-08-10
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 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33407-1106
Project Congressional District FL-20
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21057.44
Forgiveness Paid Date 2021-07-23
1779078400 2021-02-02 0455 PPS 3014 Bernardo Ln, Riviera Beach, FL, 33407-1106
Loan Status Date 2021-02-23
Loan Status Charged Off
Loan Maturity in Months 51
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33407-1106
Project Congressional District FL-20
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7565928702 2021-04-06 0455 PPP 1549 39th St, West Palm Beach, FL, 33407-3633
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 West Palm Beach, PALM BEACH, FL, 33407-3633
Project Congressional District FL-20
Number of Employees 1
NAICS code 541410
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 -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State