Search icon

ROBERT G. LOWE, P.L. - Florida Company Profile

Company Details

Entity Name: ROBERT G. LOWE, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT G. LOWE, P.L. 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: 09 Jun 2003 (22 years ago)
Date of dissolution: 16 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2023 (2 years ago)
Document Number: L03000020741
FEI/EIN Number 743093861

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

Address: 2878 Quail Hollow Rd W, CLEARWATER, FL, 33761, US
Mail Address: 2878 Quail Hollow Rd W, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE ROBERT GIII Managing Member 2878 Quail Hollow Rd W, CLEARWATER, FL, 33761
Lowe ROBERT GIII Agent 2878 Quail Hollow Rd W, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 2878 Quail Hollow Rd W, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2023-01-22 2878 Quail Hollow Rd W, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 2878 Quail Hollow Rd W, CLEARWATER, FL 33761 -
REINSTATEMENT 2020-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-03-20 Lowe, ROBERT G, III -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-16
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-06
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State