Entity Name: | BOWIE & ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOWIE & ASSOCIATES, 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. |
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: | 13 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000021504 |
FEI/EIN Number |
861066817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 SOUTH STATE RD 7, MIRAMAR, FL, 33023, US |
Mail Address: | 1835 NE Miami Gardens Drive, Miami, FL, 33179, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWIE TATTALA | President | 3600 SOUTH STATE RD 7, MIRAMAR, FL, 33023 |
BOWIE Gil | Agent | 1835 NE MIAMI GARDENS DRIVE, MIAMI, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000011455 | SECOND WIND MANAGEMENT | ACTIVE | 2021-01-24 | 2026-12-31 | - | 3600 S. STATE ROAD 7, SUITE #212, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 3600 SOUTH STATE RD 7, SUITE 212, MIRAMAR, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 1835 NE MIAMI GARDENS DRIVE, #216, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-20 | BOWIE, Gil | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-12 | 3600 SOUTH STATE RD 7, SUITE 212, MIRAMAR, FL 33023 | - |
REINSTATEMENT | 2018-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000601377 | ACTIVE | CACE22010294 | BROWARD COUNTY CIRCUIT COURT | 2023-12-05 | 2028-12-11 | $179,992.62 | TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FLORIDA 33409 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-07-12 |
REINSTATEMENT | 2018-01-07 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-03-24 |
ANNUAL REPORT | 2011-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State