Search icon

THE APALACHICOLA BOWERY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE APALACHICOLA BOWERY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE APALACHICOLA BOWERY GROUP, 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: 21 Apr 2009 (16 years ago)
Date of dissolution: 28 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2018 (7 years ago)
Document Number: L09000038670
FEI/EIN Number 264720408

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

Address: 268 WATER STREET, APALACHICOLA, FL, 32320
Mail Address: 268 WATER STREET, APALACHICOLA, FL, 32320
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACE SHIRLEY W Managing Member 268 WATER STREET, APALACHICOLA, FL, 32320
SANDERS AND DUNCAN, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108393 THE WATER STREET EXCHANGE EXPIRED 2012-11-08 2017-12-31 - 268 WATER STREET, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-29 SANDERS AND DUNCAN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 80 MARKET STREET, APALACHICOLA, FL 32320 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2009-05-08 THE APALACHICOLA BOWERY GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
CORLCMMRES 2012-12-03
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2010-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State