Search icon

ERIC LOWE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
ERIC LOWE VS DEPARTMENT OF REVENUE O/B/O SABRENIA GIRTMAN 5D2018-1270 2018-04-20 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
1999-DR-2540

Parties

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
ERIC LOWE VS DEPARTMENT OF REVENUE O/B/O ANGELA LOWE 5D2018-1269 2018-04-20 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-3203
Project Congressional District FL-24
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41929.83
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State