Search icon

OWEN GROWERS LLC - Florida Company Profile

Company Details

Entity Name: OWEN GROWERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OWEN GROWERS 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: 15 Jan 2010 (15 years ago)
Document Number: L10000005665
FEI/EIN Number 271888541

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

Address: 2220 Fortune road, KISSIMMEE, FL, 34744, US
Mail Address: 5611 Alligator lake road, SAINT CLOUD, FL, 34772, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWEN CHRISTOPHER W Managing Member 5611 Alligator lake road, SAINT CLOUD, FL, 34772
OWEN RUTH A Managing Member 5611 Alligator lake road, SAINT CLOUD, FL, 34772
OWEN CHRISTOPHER W Agent 5611 Alligator lake road, SAINT CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000016310 LOCK AND LOAD GUN STORE EXPIRED 2010-02-19 2015-12-31 - 1805 SUNDANCE DR, SAINT CLOUD, FL, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 2220 Fortune road, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2016-04-30 2220 Fortune road, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 5611 Alligator lake road, SAINT CLOUD, FL 34771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000419928 TERMINATED 1000000587712 OSCEOLA 2014-03-17 2034-04-03 $ 390.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State