Search icon

ROWE INTERIORS, LLC - Florida Company Profile

Company Details

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

ROWE INTERIORS, 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: 06 Dec 2007 (17 years ago)
Document Number: L07000121538
FEI/EIN Number 261522535

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

Address: 698 Lake Doe Blvd, APOPKA, FL, 32703, US
Mail Address: 698 Lake Doe Blvd, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE ROBERT S Manager 674 LAKE DOE BLVD, APOPKA, FL, 32703
ROWE JASON D Manager 698 LAKE DOE BLVD, APOPKA, FL, 32703
Wisniewski James Assi 698 Lake Doe Blvd, APOPKA, FL, 32703
ROWE Jason D Agent 698 LAKE DOE BLVD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 698 Lake Doe Blvd, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2023-09-27 698 Lake Doe Blvd, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2020-04-27 ROWE, Jason Daniel -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 698 LAKE DOE BLVD, APOPKA, FL 32703 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3649978400 2021-02-05 0491 PPS 674 Lake Doe Blvd, Apopka, FL, 32703-5017
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15248
Loan Approval Amount (current) 15248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-5017
Project Congressional District FL-11
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15314.42
Forgiveness Paid Date 2021-07-20
6307807305 2020-04-30 0491 PPP 674 Lake Doe Boulevard, Apopka, FL, 32703-5017
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41200
Loan Approval Amount (current) 15248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-5017
Project Congressional District FL-11
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15330.72
Forgiveness Paid Date 2020-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State