Search icon

BUDGET BLINDS FORT MYERS SOUTH/ROWLEY DEVELOPMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BUDGET BLINDS FORT MYERS SOUTH/ROWLEY DEVELOPMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUDGET BLINDS FORT MYERS SOUTH/ROWLEY DEVELOPMENTS, 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: 15 Jan 2008 (17 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L08000005311
FEI/EIN Number 261756364

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

Address: 20373 blacktree lane, estero, FL, 33928, US
Mail Address: 20373 blacktree lane, estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN AND GRIGSBY Agent 27200 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134
ROWLEY TRACEY A Managing Member 20373 blacktree lane, estero, FL, 33928
ROWLEY JOHN S Managing Member 20373 blacktree lane, estero, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
REGISTERED AGENT NAME CHANGED 2023-01-25 COHEN AND GRIGSBY -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 20373 blacktree lane, estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2014-02-25 20373 blacktree lane, estero, FL 33928 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State