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. |
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 |
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 |
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 | - |
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