Search icon

STOWELL PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Wells Fargo Bank, N.A. Manager Wells Fargo Wealth Management, Hickory, NC, 28601
DOUG BURNS, PA Agent -

Events

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 - -

Documents

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