Search icon

MR MOW ENTERPRISES LLC

Company Details

Entity Name: MR MOW ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000046169
FEI/EIN Number 46-2392181
Address: 125 POPE RD, ST AUGUSTINE, FL, 32080, US
Mail Address: 125 POPE RD, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CONNER W L Agent 125 POPE RD, ST AUGUSTINE, FL, 32080

Manager

Name Role Address
CONNER W L Manager 125 POPE RD, ST AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050293 ST. AUGUSTINE POWER HOUSE EXPIRED 2013-05-29 2018-12-31 No data 125 POPE ROAD, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2015-01-07 125 POPE RD, ST AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 125 POPE RD, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 125 POPE RD, ST AUGUSTINE, FL 32080 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000409926 TERMINATED 1000000870201 ST JOHNS 2020-12-10 2040-12-16 $ 3,090.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State