Search icon

ROWE FARMS LLC - Florida Company Profile

Company Details

Entity Name: ROWE FARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROWE FARMS 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: 25 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000097843
FEI/EIN Number 261141059

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

Address: 5250 ALICE LANE, IMMOKALEE, FL, 34142, US
Mail Address: 5250 ALICE LANE, IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE HARVEY J Managing Member 5250 ALICE LANE, IMMOKALEE, FL, 34142
ROWE HARVEY J Agent 5250 ALICE LANE, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-09-20 - -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000324393 TERMINATED 1000000467771 COLLIER 2013-01-31 2023-02-06 $ 3,448.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000157466 TERMINATED 1000000199141 COLLIER 2010-12-27 2021-03-16 $ 444.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-28
LC Amendment 2019-09-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
DM# 10325-I REACTIVATION 2014-09-12
DEBIT MEMO# 10325-I 2014-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State