Entity Name: | THE LOWENSTEIN GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE LOWENSTEIN GROUP, 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. |
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: | 17 Apr 2014 (11 years ago) |
Document Number: | L14000063377 |
FEI/EIN Number |
47-2214796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 Island Way, Apt 1002, Clearwater, FL, 33767, US |
Mail Address: | 700 Island Way, Apt 1002, Clearwater, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWENSTEIN MITCHELL B | Manager | 700 Island Way, Clearwater, FL, 33767 |
LOWENSTEIN KATHRYN L | Manager | 700 Island Way, Clearwater, FL, 33767 |
GIOVINCO IAN SESQ. | Agent | 1219 N FRANKLIN ST, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000088990 | LOWENSTEIN & LOWENSTEIN, PARTNERSHIP | ACTIVE | 2011-09-06 | 2026-12-31 | - | 700 ISLAND WAY, APT 1002, CLEARWATER BEACH, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-07 | 700 Island Way, Apt 1002, Clearwater, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2021-01-07 | 700 Island Way, Apt 1002, Clearwater, FL 33767 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State