Search icon

T-BOWE CARPET, TILE & GROUT RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: T-BOWE CARPET, TILE & GROUT RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T-BOWE CARPET, TILE & GROUT RESTORATION, 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: 18 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (3 years ago)
Document Number: L12000052622
FEI/EIN Number 45-5135306

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

Address: 1634 Sunset Point Rd, Clearwater, FL, 33755, US
Mail Address: 1634 Sunset Point Rd, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWE THOMAS L Manager 1634 Sunset Point Rd, Clearwater, FL, 33755
BOWE THOMAS L Agent 1634 Sunset Point Rd, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1634 Sunset Point Rd, Clearwater, FL 33755 -
REINSTATEMENT 2017-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1634 Sunset Point Rd, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2017-05-01 1634 Sunset Point Rd, Clearwater, FL 33755 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-18 BOWE, THOMAS L -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-09-30
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State