Search icon

IOWA, LLC - Florida Company Profile

Company Details

Entity Name: IOWA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IOWA, 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: 02 Nov 2010 (14 years ago)
Document Number: L10000114417
FEI/EIN Number 273846437

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

Mail Address: P.O. BOX 900, WINTER HAVEN, FL, 33882
Address: 500 AVENUE R, S.W., WINTER HAVEN, FL, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROE QUENTIN J Manager 500 AVENUE R SW, WINTER HAVEN, FL, 33880
ROE WILLIAM G Member 500 AVENUE R SW, WINTER HAVEN, FL, 33880
ROE QUENTIN J Agent 500 AVENUE R, S.W., WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-23 500 AVENUE R, S.W., WINTER HAVEN, FL 33880 -

Court Cases

Title Case Number Docket Date Status
JOHN R. PRATT VS EQUITY BANK, N.A., ET AL. SC2013-2313 2013-11-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-6346-OC

Circuit Court for the Ninth Judicial Circuit, Osceola County
5D12-4622

Parties

Name JOHN R. PRATT
Role Petitioner
Status Active
Representations Benjamin Hillard
Name JA HOLDINGS LLC
Role Respondent
Status Active
Name IOWA, LLC
Role Respondent
Status Active
Name ALAN E. MEYER
Role Respondent
Status Active
Name EQUITY BANK, N.A.
Role Respondent
Status Active
Representations SONIA ESCOBIO O'DONNELL, ELIZABETH BOHN
Name Hon. JEFFREY M FLEMING
Role Judge/Judicial Officer
Status Active
Name Armando R. Ramirez
Role Lower Tribunal Clerk
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-03
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-01-02
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ FILED AS "NOTICE OF FIRM NAME, STREET ADDRESS AND E-MAIL ADDRESS CHANGE"
On Behalf Of EQUITY BANK, N.A.
Docket Date 2013-12-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of EQUITY BANK, N.A.
Docket Date 2013-12-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-12-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-12-06
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of JOHN R. PRATT
Docket Date 2013-11-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS NOTICE OF APPEAL AND TO INIVOKE DISCRETIONARY JURISDICTION CONCERNING A NON-FINAL ORDER & TREATED AS NOT-INVOKE
On Behalf Of JOHN R. PRATT
Docket Date 2013-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State