Search icon

BOWES IMAGING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: BOWES IMAGING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOWES IMAGING CENTER, 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: 29 Aug 2006 (19 years ago)
Date of dissolution: 11 Oct 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: L06000085215
FEI/EIN Number 201226825

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

Address: 6015 POINTE WEST BLVD., SUITE 102, BRADENTON, FL, 34209, US
Mail Address: 604 EMERALD LANE, HOLMES BEACH, FL, 34217, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWES THOMAS D Manager 604 EMERALD LANE, HOLMES BEACH, FL, 34217
BOWES THOMAS D Agent 604 EMERALD LANE, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 6015 POINTE WEST BLVD., SUITE 102, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2009-08-19 BOWES, THOMAS D -
REGISTERED AGENT ADDRESS CHANGED 2009-08-19 604 EMERALD LANE, HOLMES BEACH, FL 34217 -
LC NAME CHANGE 2007-04-04 BOWES IMAGING CENTER, LLC -

Court Cases

Title Case Number Docket Date Status
BOWES IMAGING CENTER, LLC A/ A/ O AMANDA MATHEWS VS DIRECT GENERAL INSURANCE COMPANY 2D2022-2401 2022-07-18 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
20-SC-3238

Parties

Name AMANDA MATHEWS
Role Appellant
Status Active
Name BOWES IMAGING CENTER, LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations STEPHEN STRONG, ESQ., WILLIAM J. MC FARLANE, ESQ.
Name Hon. Renee L. Inman
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES ~ Appellant's motion for appellate attorney's fees in this proceeding is granted, contingent upon its prevailing in the trial court.
Docket Date 2023-01-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Upon consideration of the statements in the order attached to appellants' noticeof voluntary dismissal, the relinquishment period granted by this court's order ofNovember 16, 2022, has concluded, and this appeal shall proceed. Pursuant to thenotice of voluntary dismissal filed herein, this appeal is dismissed.Appellant's motion for appellate attorney's fees in this proceeding is granted,contingent upon its prevailing in the trial court.
Docket Date 2023-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL (as to all issues except Appellant's Motion for Award of Appellate Attorney's Fees)
On Behalf Of BOWES IMAGING CENTER, LLC
Docket Date 2022-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ VACATING JUNE 24, 2022 ORDER OF THIS COURT GRANTING DEFENDANT'S MOTION FOR RECONSIDERATION AND GRANTING DEFENDANT'S AMENDED MOTION TO DISMISS
On Behalf Of Hon. Renee L. Inman
Docket Date 2022-11-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee's notice of confession of error is treated as a motion to relinquish jurisdiction to the trial court. The motion to relinquish is granted to the extent that jurisdiction is hereby relinquished to the trial court for 45 days for the court to consider vacating the Order Granting Defendant's Motion for Reconsideration and Granting Defendant's Amended Motion to Dismiss. Within 45 days from the date of this order, the appropriate party shall accomplish one of the following courses of action: (1) If the trial court vacates the judgment, the appellant shall file a copy of the order vacating and a notice of voluntary dismissal together with a request that this court rule on appellant's motion for award of appellate attorney's fees. (2) If the trial court declines to vacate the judgment, the appellee shall file a copy of the court's order so stating, in which case jurisdiction shall return to this court and the appeal shall proceed. (3) If neither of the previous options has been accomplished, the appellee shall file a status report and request for extension of the relinquishment period. Briefing is stayed during the relinquishment period. An order issued by the trial court upon relinquishment will not be reviewable in the present appeal but must be separately, and timely, challenged. If a new appellate proceeding results and the present appeal survives, the parties should consider moving to consolidate the two cases.
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFESSION OF ERROR **Treated as a motion to relinquish jurisdiction-SEE 11/16/22 order**
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-09-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ UNOPPOSED MOTION FOR VIDEO ORAL ARGUMENT
On Behalf Of BOWES IMAGING CENTER, LLC
Docket Date 2022-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOWES IMAGING CENTER, LLC
Docket Date 2022-09-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-09-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BOWES IMAGING CENTER, LLC
Docket Date 2022-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOWES IMAGING CENTER, LLC
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ INMAN - REDACTED - 111 PAGES
Docket Date 2022-07-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BOWES IMAGING CENTER, LLC
Docket Date 2022-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of BOWES IMAGING CENTER, LLC
Docket Date 2022-07-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
LC Voluntary Dissolution 2011-10-11
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-08-19
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-09-07
LC Name Change 2007-04-04
Florida Limited Liability 2006-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3773787109 2020-04-12 0455 PPP 6207 CORTEZ ROAD WEST, BRADENTON, FL, 34210-2602
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 787601.85
Loan Approval Amount (current) 787601.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34210-2602
Project Congressional District FL-16
Number of Employees 74
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 793341.63
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State