Search icon

ROWAN SUPPLIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ROWAN SUPPLIES, 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 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L12000067183
FEI/EIN Number 455312646

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

Address: 107 Mosley Dr. Suite C, Lynn Haven, FL, 32444, US
Mail Address: 107 Mosley Dr. Suite C, Lynn Haven, FL, 32444, US
ZIP code: 32444
City: Lynn Haven
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dismukes Damon L Managing Member 107 Mosley Dr. Suite C, Lynn Haven, FL, 32444
ROWAN DENISE H Managing Member 107 Mosley Dr. Suite C, Lynn Haven, FL, 32444
Rowan Denise Agent 558 Harrison Avenue, Panama City, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000060421 EMERALD COAST SUPPLY ACTIVE 2022-05-13 2027-12-31 - 107 MOSLEY DRIVE, C, LYNN HAVEN, FL, 32444
G12000059505 EMERALD COAST SUPPLY EXPIRED 2012-06-15 2017-12-31 - 3004 MINNESOTA AVENUE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-13 Rowan, Denise -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 558 Harrison Avenue, Panama City, FL 32401 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 107 Mosley Dr. Suite C, Lynn Haven, FL 32444 -
CHANGE OF MAILING ADDRESS 2016-03-08 107 Mosley Dr. Suite C, Lynn Haven, FL 32444 -
REINSTATEMENT 2014-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000790848 ACTIVE 1000001022569 BAY 2024-12-12 2044-12-18 $ 9,456.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J24000161776 ACTIVE 1000000984527 BAY 2024-03-12 2044-03-20 $ 8,597.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000267445 TERMINATED 1000000924757 BAY 2022-05-27 2042-06-01 $ 10,073.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J21000006118 TERMINATED 1000000872101 BAY 2020-12-31 2041-01-06 $ 8,910.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J17000312761 TERMINATED 1000000745098 BAY 2017-05-30 2037-06-01 $ 65,065.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-23
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-27

USAspending Awards / Financial Assistance

Date:
2020-11-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
138600.00
Total Face Value Of Loan:
138600.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40300.00
Total Face Value Of Loan:
40300.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$40,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,648.9
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $40,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State