Entity Name: | STOWELL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STOWELL PROPERTIES, 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: |
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: | 07 Aug 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Sep 2005 (20 years ago) |
Document Number: | L00000009592 |
FEI/EIN Number |
593663356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2559 Nursery Road, Suite A, Clearwater, FL, 33764, US |
Mail Address: | 2559 Nursery Road, Suite A, Clearwater, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wells Fargo Bank, N.A. | Manager | Wells Fargo Wealth Management, Hickory, NC, 28601 |
DOUG BURNS, PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 2559 Nursery Road, Suite A, Clearwater, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 2559 Nursery Road, Suite A, Clearwater, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 2559 Nursery Road, Suite A, Clearwater, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-19 | Doug Burns PA | - |
CANCEL ADM DISS/REV | 2005-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2001-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State