Search icon

OH BOWS LLC - Florida Company Profile

Company Details

Entity Name: OH BOWS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OH BOWS 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: 08 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2014 (10 years ago)
Document Number: L10000025836
FEI/EIN Number 272053207

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

Address: 4366 L B MCLEOD ROAD, ORLANDO, FL, 32811, US
Mail Address: 4366 L B MCLEOD ROAD, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORELL KATHLEEN M Manager 4366 L B MCLEOD ROAD, ORLANDO, FL, 32811
KORELL KATHLEEN M Agent 4366 L B MCLEOD ROAD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000027194 FLORIDA GIFT BASKETS ACTIVE 2024-02-20 2029-12-31 - 4366 L B MCLEOD, ORLANDO, FL, 32811
G23000015468 ORLANDO GIFT BASKETS ACTIVE 2023-02-01 2028-12-31 - 4366 L B MCLEOD, ORLANDO, FL, 32811
G16000015988 ORLANDO GIFT BASKETS EXPIRED 2016-02-12 2021-12-31 - 5036 DR. PHILLIPS BLVD., SUITE 344, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 4366 L B MCLEOD ROAD, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2018-03-26 4366 L B MCLEOD ROAD, ORLANDO, FL 32811 -
REINSTATEMENT 2014-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-08 5036 DR. PHILLIPS BLVD., SUITE 344, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State