Search icon

BOWDEN CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BOWDEN CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOWDEN CONSTRUCTION SERVICES, 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: 03 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: L09000085737
FEI/EIN Number 270867623

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

Address: 2337 NE 29TH TERR, OCALA, FL, 34470, US
Mail Address: 2337 NE 29TH TERR, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWDEN MARK Manager 2337 NE 29TH TERR, OCALA, FL, 34470
BOWDEN MARK Agent 2337 NE 29TH TERR, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 BOWDEN, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-19 2337 NE 29TH TERR, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-19 2337 NE 29TH TERR, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2013-12-19 2337 NE 29TH TERR, OCALA, FL 34470 -
LC AMENDMENT AND NAME CHANGE 2013-12-19 BOWDEN CONSTRUCTION SERVICES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000218380 TERMINATED BC619565 SUPERIOR COURT OF CALIFORNIA 2017-08-26 2022-04-20 $105266.82 NATIONAL FUNDING, INC., 444 SOUTH FLOWER STREET, 2320, LOS ANGELES, CA 90071

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State