Search icon

OWLS HEAD DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: OWLS HEAD DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OWLS HEAD DEVELOPMENT, 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: 18 Mar 2005 (20 years ago)
Date of dissolution: 05 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2024 (3 months ago)
Document Number: L05000027429
FEI/EIN Number 202597025

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

Address: 4279 ROSWELL RD, SUITE 208#109, ATLANTA, GA, 30342, US
Mail Address: 4279 ROSWELL RD, SUITE 208#109, ATLANTA, GA, 30342, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE NICHOLAS Agent 215 N. EOLA DRIVE, ORLANDO, FL, 32801
OWLS HEAD MANAGEMENT, INC. Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-05 - -
REGISTERED AGENT NAME CHANGED 2024-04-12 POPE, NICHOLAS -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 4279 ROSWELL RD, SUITE 208#109, ATLANTA, GA 30342 -
CHANGE OF MAILING ADDRESS 2021-03-12 4279 ROSWELL RD, SUITE 208#109, ATLANTA, GA 30342 -
REINSTATEMENT 2013-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-23 215 N. EOLA DRIVE, ORLANDO, FL 32801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-05
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State