Search icon

ROY DOWLESS CARPENTRY LLC - Florida Company Profile

Company Details

Entity Name: ROY DOWLESS CARPENTRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROY DOWLESS CARPENTRY 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: 09 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2021 (4 years ago)
Document Number: L07000003521
FEI/EIN Number 331150845

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

Address: 11920 SW 38TH STR, OCALA, FL, 34481
Mail Address: P.O. BOX 3801, OCALA, FL, 34478, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anrews and Lemek Tax Service Agent 200 SE 17th St, OCALA, FL, 34471
DOWLESS ROY Manager 11920 SW 38TH STR, OCALA, FL, 34481

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000039261 TERRY CLEAN EXPIRED 2017-04-12 2022-12-31 - PO BOX 3801, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 200 SE 17th St, OCALA, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 Anrews and Lemek Tax Service -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-05-22 11920 SW 38TH STR, OCALA, FL 34481 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-03-03
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State