Search icon

BOWERS, LLC - Florida Company Profile

Company Details

Entity Name: BOWERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOWERS, 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: 04 Apr 2005 (20 years ago)
Document Number: L05000032958
FEI/EIN Number 202629748

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

Address: 446 3rd Street, Neptune Beach, FL, 32266, US
Mail Address: 2265 The Woods Drive, JACKSONVILLE, FL, 32246, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLUNG BENJAMIN Agent 2265 The Woods Drive, JACKSONVILLE, FL, 32246
MCCLUNG BENJAMIN Managing Member 2265 The Woods Drive, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045571 SKY REALITY PRODUCTIONS ACTIVE 2023-04-10 2028-12-31 - 446 3RD STREET, STE. 1, NEPTUNE BEACH, FL, 32266
G14000033635 SKY REALTY PRODUCTIONS EXPIRED 2014-04-04 2019-12-31 - 1799 TALL TREE DRIVE EAST, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 446 3rd Street, Neptune Beach, FL 32266 -
CHANGE OF MAILING ADDRESS 2017-05-01 446 3rd Street, Neptune Beach, FL 32266 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2265 The Woods Drive, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2012-04-19 MCCLUNG, BENJAMIN -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State