Search icon

ROWLANDS PROPERTIES, LLC - Florida Company Profile

Company Details

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

ROWLANDS PROPERTIES, 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: 23 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2017 (8 years ago)
Document Number: L06000008017
FEI/EIN Number 311153847

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

Address: 1350 Euclid Avenue, Cleveland, OH, 44115, US
Mail Address: Barnes Wendling CPA's, Inc. ATTN: Jeff Neu, 1350 Euclid Avenue, Cleveland, OH, 44115, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS RICHARD M Manager 150 Sea View Avenue, Osterville, MA, 02655
R & A AGENTS, INC. Agent Roetzel & Andress, LPA ATTN: Albert N. Sal, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-03 1350 Euclid Avenue, Suite 1400, Cleveland, OH 44115 -
CHANGE OF MAILING ADDRESS 2017-05-03 1350 Euclid Avenue, Suite 1400, Cleveland, OH 44115 -
REGISTERED AGENT NAME CHANGED 2017-05-03 R & A AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-05-03 Roetzel & Andress, LPA ATTN: Albert N. Salvatore, 850 PARK SHORE DRIVE, TRIANON CENTRE, 3rd Floor, NAPLES, FL 34103 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-05-03
ANNUAL REPORT 2007-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State