Search icon

HOWE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: HOWE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOWE ENTERPRISES, 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.
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: 13 Apr 2004 (21 years ago)
Date of dissolution: 24 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2014 (11 years ago)
Document Number: L04000028040
FEI/EIN Number 201002864

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

Address: 36880 WASHINGTON LOOP ROAD, PUNTA GORDA, FL, 33982, US
Mail Address: 36880 WASHINGTON LOOP ROAD, PUNTA GORDA, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWE RICHARD F President 36880 WASHINGTON LOOP ROAD, PUNTA GORDA, FL, 33982
HOWE RICHARD F Director 36880 WASHINGTON LOOP ROAD, PUNTA GORDA, FL, 33982
WILLIAMS NICOLE Vice President 36880 WASHINGTON LOOP RD, PUNTA GORDA, FL, 33982
WILLIAMS NICOLE Director 36880 WASHINGTON LOOP RD, PUNTA GORDA, FL, 33982
BIGGS KENNETH memb 36880 WASHINGTON LOOP RD, PUNTA GORDA, FL, 33982
WILLIAMS NICOLE Agent 36880 WASHINGTON LOOP ROAD, PUNTA GORDA, FL, 33982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048005 CALUSA HELICOPTERS EXPIRED 2010-06-14 2015-12-31 - 36880 WASHINGTON LOOP RD, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-24 - -
REGISTERED AGENT NAME CHANGED 2011-09-12 WILLIAMS, NICOLE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-09-12
ANNUAL REPORT 2011-04-28
CORLCMMRES 2010-05-24
ANNUAL REPORT 2010-05-19
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State