Search icon

WARREN OWEN CUSTOM HOMES, LLC

Company Details

Entity Name: WARREN OWEN CUSTOM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L02000000301
FEI/EIN Number 800023484
Address: 514 Avellino Isles Circle, #3102, Naples, FL, 34119, US
Mail Address: 514 Avellino Isles Circle, #3102, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
OWEN WARREN ADAM Agent 514 Avellino Isles Circle, Naples, FL, 34119

Managing Member

Name Role Address
OWEN WARREN ALVIN Managing Member 514 Avellino Isles Circle, Naples, FL, 34119

Manager

Name Role Address
OWEN WARREN ADAM Manager 514 Avellino Isles Circle, Naples, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-21 514 Avellino Isles Circle, #3102, Naples, FL 34119 No data
CHANGE OF MAILING ADDRESS 2013-01-21 514 Avellino Isles Circle, #3102, Naples, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 514 Avellino Isles Circle, #3102, Naples, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2007-06-21 OWEN, WARREN ADAM No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000025951 LAPSED 2014-CA-052309 LEE COUNTY, 20TH JUD. CIRCUIT 2016-01-04 2021-01-19 $1,236,905.75 BRANCH BANKING AND TRUST COMPANY, 200 WEST SECOND STREET, WINSTON-SALEM, NC 27101

Documents

Name Date
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2008-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State