Search icon

DOWDELL PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: DOWDELL PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWDELL PROPERTIES, L.L.C. 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: 12 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: L02000006169
FEI/EIN Number 20-3955603

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

Mail Address: 906 LOGGERHEAD ISLAND DRIVE, SATELLITE BEACH, FL, 32937, US
Address: 308 S HARBOR CITY BLVD, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWDELL BRIAN C Managing Member 906 LOGGERHEAD ISLAND DRIVE, SATELLITE BEACH, FL, 32937
Dowdell Krystina Member 906 LOGGERHEAD ISLAND DRIVE, SATELLITE BEACH, FL, 32937
DOWDELL BRIAN C Agent 906 LOGGERHEAD ISLAND DRIVE, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 308 S HARBOR CITY BLVD, STE C, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 906 LOGGERHEAD ISLAND DRIVE, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2019-05-02 308 S HARBOR CITY BLVD, STE C, MELBOURNE, FL 32901 -
REINSTATEMENT 2019-03-04 - -
REGISTERED AGENT NAME CHANGED 2019-03-04 DOWDELL, BRIAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2004-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-03-04
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State