Search icon

ROBARE AND JOHNSON DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: ROBARE AND JOHNSON DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBARE AND JOHNSON DEVELOPERS, 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: 02 Jul 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L98000000942
FEI/EIN Number 593523079

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

Address: 5800 Bonita Beach Road, Bonita Springs, FL, 34134, US
Mail Address: PO BOX 110572, NAPLES, FL, 34108
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBARE WILLIAM J Manager PO BOX 110572, NAPLES, FL, 34108
ROBARE WILLIAM R Agent 5800 Bonita Beach Road, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 5800 Bonita Beach Road, 2802, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 5800 Bonita Beach Road, 2802, Bonita Springs, FL 34134 -
PENDING REINSTATEMENT 2012-02-08 - -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-04-18 5800 Bonita Beach Road, 2802, Bonita Springs, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-20
REINSTATEMENT 2012-02-07
ANNUAL REPORT 2007-08-13
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State