Search icon

MYRTLE LOWE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MYRTLE LOWE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYRTLE LOWE PROPERTIES, 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: 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: 29 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: L04000032963
FEI/EIN Number 202709732

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

Address: 1818 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL, 33704
Mail Address: 1818 Brightwaters Blvd NE, ST. PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS JUDITH L Managing Member 81 HIGHTOP LANE, ATLANTA, GA, 30328
CARREKER KATHERINE L Managing Member P.O. BOX 16508, ST. PETERSBURG, FL, 33733
Charles Lowe O Agent 1818 Brightwaters Blvd NE, ST. PETERSBURG, FL, 33704
LOWE CHARLES O Manager 1818 BRIGHWATERS BLVD NE, SAINT PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-08 1818 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2020-02-08 Charles, Lowe O -
REGISTERED AGENT ADDRESS CHANGED 2020-02-08 1818 Brightwaters Blvd NE, ST. PETERSBURG, FL 33704 -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 1818 BRIGHTWATERS BLVD NE, ST. PETERSBURG, FL 33704 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State