Search icon

ROWE'S IGA LLC - Florida Company Profile

Company Details

Entity Name: ROWE'S IGA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROWE'S IGA 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: 24 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 May 2009 (16 years ago)
Document Number: L08000116800
FEI/EIN Number 270173426

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

Address: 5435 BLANDING BOULEVARD, JACKSONVILLE, FL, 32244
Mail Address: 5435 BLANDING BOULEVARD, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSY STORES (USA) LLC Member -
CLARK BLAKE Chief Operating Officer 5435 BLANDING BOULEVARD, JACKSONVILLE, FL, 32244
Fields Ryan Vice President 5435 BLANDING BOULEVARD, JACKSONVILLE, FL, 32244
Clark Blake Agent 5435 Blanding Blvd, Jacksonville, FL, 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 Clark, Blake -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 5435 Blanding Blvd, Jacksonville, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 5435 BLANDING BOULEVARD, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2010-04-29 5435 BLANDING BOULEVARD, JACKSONVILLE, FL 32244 -
LC AMENDMENT AND NAME CHANGE 2009-05-07 ROWE'S IGA LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State