Search icon

BOWLES CREATIVE LLC - Florida Company Profile

Company Details

Entity Name: BOWLES CREATIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOWLES CREATIVE 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 Dec 2009 (15 years ago)
Date of dissolution: 06 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: L09000120971
FEI/EIN Number 271549361

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

Address: 721 TERRACE BLVD, ORLANDO, FL, 32803
Mail Address: 721 TERRACE BLVD, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWLES STEPHEN H Manager 721 TERRACE BLVD, ORLANDO, FL, 32803
BOWLES STEPHEN H Agent 721 TERRACE BLVD, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092358 SHOFLO EXPIRED 2012-09-20 2017-12-31 - 721 TERRACE BLVD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 721 TERRACE BLVD, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2012-01-27 721 TERRACE BLVD, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-27 721 TERRACE BLVD, ORLANDO, FL 32803 -
LC AMENDMENT 2010-09-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-06
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-06-14
ADDRESS CHANGE 2011-02-03
Reg. Agent Change 2011-01-19
LC Amendment 2010-09-21
ANNUAL REPORT 2010-02-19
ADDRESS CHANGE 2009-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State