Entity Name: | BOWES IMAGING CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Jun 2004 (21 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 11 Oct 2011 (13 years ago) |
Document Number: | L04000043621 |
FEI/EIN Number | 201226825 |
Address: | 6207 Cortez Rd West, BRADENTON, FL, 34210, US |
Mail Address: | 6207 Cortez Rd West, BRADENTON, FL, 34210, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWES Nathan D | Agent | 6207 Cortez Rd West, BRADENTON, FL, 34210 |
Name | Role | Address |
---|---|---|
BOWES THOMAS D | Manager | 6207 Cortez Rd West, BRADENTON, FL, 34210 |
Bowes Nathan | Manager | 6207 Cortez Rd West, BRADENTON, FL, 34210 |
Bowes Matthew | Manager | 6207 Cortez Rd West, BRADENTON, FL, 34210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000052366 | BOWES IMAGING CENTER | ACTIVE | 2021-04-16 | 2026-12-31 | No data | 6207 CORTEZ ROAD WEST, BRADENTON, FL, 34210 |
G15000028775 | BOWES IMAGING CENTER | EXPIRED | 2015-03-19 | 2020-12-31 | No data | 6207 CORTEZ ROAD WEST, BRADENTON, FL, 34210 |
G08070700149 | BOWES IMAGING CENTER | EXPIRED | 2008-03-10 | 2013-12-31 | No data | 6015 POINTE WEST BLVD, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 6207 Cortez Rd West, BRADENTON, FL 34210 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 6207 Cortez Rd West, BRADENTON, FL 34210 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 6207 Cortez Rd West, BRADENTON, FL 34210 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | BOWES, Nathan D | No data |
LC NAME CHANGE | 2011-10-11 | BOWES IMAGING CENTER, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State