Entity Name: | ERIC LOWE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ERIC LOWE, 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: |
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: | 06 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Aug 2010 (15 years ago) |
Document Number: | L04000034732 |
FEI/EIN Number |
542152496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7090 60TH WAY, PINELLAS PARK, FL, 33781, US |
Mail Address: | 7090 60TH WAY, PINELLAS PARK, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWE ERIC | Managing Member | 7090 60TH WAY, PINELLAS PARK, FL, 33781 |
LOWE ESTELLE | Managing Member | 7090 60TH WAY, PINELLAS PARK, FL, 33781 |
SHEPPARD DAVID J | Managing Member | 7080 60TH WAY, PINELLAS PARK, FL, 33781 |
LOWE ERIC D | Agent | 7090 60TH WAY, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-05-01 | LOWE, ERIC DMEMBER | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-01 | 7090 60TH WAY, PINELLAS PARK, FL 33781 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ERIC LOWE VS DEPARTMENT OF REVENUE O/B/O SABRENIA GIRTMAN | 5D2018-1270 | 2018-04-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ERIC LOWE, LLC |
Role | Appellant |
Status | Active |
Name | SABRENIA GIRTMAN |
Role | Appellee |
Status | Active |
Name | Clerk Department of Revenue |
Role | Appellee |
Status | Active |
Representations | Toni C. Bernstein |
Name | Hon. Donald A. Myers, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-13 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-08-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-07-24 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE AMEND MOT TO REINSTATE W/IN 15 DAYS |
Docket Date | 2018-07-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/29 ORDER; MAILBOX ENV 7/21; STRICKEN PER 7/24 ORDER |
On Behalf Of | ERIC LOWE |
Docket Date | 2018-07-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2018-07-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2018-06-29 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS |
Docket Date | 2018-06-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND SUBS COUNSEL |
On Behalf Of | Clerk Department of Revenue |
Docket Date | 2018-06-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 55 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-04-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/19/18 |
On Behalf Of | ERIC LOWE |
Docket Date | 2018-04-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2018-04-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Family - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2008-DR-8952 |
Parties
Name | ERIC LOWE, LLC |
Role | Appellant |
Status | Active |
Name | Clerk Department of Revenue |
Role | Appellee |
Status | Active |
Representations | Toni C. Bernstein |
Name | ANGELA LOWE INC. |
Role | Appellee |
Status | Active |
Name | Hon. Tanya Davis Wilson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-04-20 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ CLERK'S DETERMINATION |
Docket Date | 2018-08-13 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-08-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-07-24 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE AMEND MOT TO REINSTATE W/IN 15 DAYS |
Docket Date | 2018-07-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/29 ORDER; ENV 7/21; STRICKEN PER 7/24 ORDER |
On Behalf Of | ERIC LOWE |
Docket Date | 2018-07-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2018-07-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2018-06-29 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS |
Docket Date | 2018-06-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 69 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-05-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ SUBSTITUTION OF COUNSEL |
On Behalf Of | Clerk Department of Revenue |
Docket Date | 2018-04-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/19/18 |
On Behalf Of | ERIC LOWE |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-09-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9047718403 | 2021-02-14 | 0455 | PPS | 1750 N Bayshore Dr, Miami, FL, 33132-3203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State