Search icon

NOWLAN CUSTOM FINISHING LLC - Florida Company Profile

Company Details

Entity Name: NOWLAN CUSTOM FINISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOWLAN CUSTOM FINISHING 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: 19 Feb 2014 (11 years ago)
Date of dissolution: 22 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2021 (4 years ago)
Document Number: L14000028258
FEI/EIN Number 46-4868028

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

Address: 1024 Pineland Ave, Venice, FL, 34285, US
Mail Address: 1024 Pineland Ave, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOWLAN COREY P Owne 1024 Pineland Ave, VENICE, FL, 34285
Wyatt Emily R Secretary 1024 Pineland Ave, VENICE, FL, 34285
NTB SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048276 SUMMIT EXCAVATING & LAND SERVICES ACTIVE 2020-05-01 2025-12-31 - 1024 PINELAND AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 1024 Pineland Ave, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2019-05-01 1024 Pineland Ave, Venice, FL 34285 -
REINSTATEMENT 2017-12-04 - -
REGISTERED AGENT NAME CHANGED 2017-12-04 NTB SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1872 TAMIAMI TRAIL S, SUITE G, VENICE, FL 34293 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-22
AMENDED ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-12-04
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24
Florida Limited Liability 2014-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State