Search icon

BOBBY BOWDREN HOME REPAIRS LLC - Florida Company Profile

Company Details

Entity Name: BOBBY BOWDREN HOME REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOBBY BOWDREN HOME REPAIRS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000141312
FEI/EIN Number NOT APPLICABLE

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

Address: 252 PANDORA DR, CRESTVEIW, FL, 32536, US
Mail Address: 255 PANDORA DR, CRESTVEIW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWDREN ROBERT L Manager 255 PANDORA DR, CRESTVEIW, FL, 32536
BOWDREN ROBERT L Agent 252 PANDORA DR, CRESTVEIW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024892 BOWDREN'S HOME REPAIR EXPIRED 2016-03-08 2021-12-31 - 252 PANDORA DRIVE, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 252 PANDORA DR, CRESTVEIW, FL 32536 -
CHANGE OF MAILING ADDRESS 2015-04-08 252 PANDORA DR, CRESTVEIW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 252 PANDORA DR, CRESTVEIW, FL 32536 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-08
Reinstatement 2014-10-03
Florida Limited Liability 2013-10-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State