Entity Name: | BOWETIES U LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Sep 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L14000152287 |
FEI/EIN Number | 47-2105866 |
Address: | 102 S. Evers St, Suite 101, Plant City, FL, 33563, US |
Mail Address: | 102 S. Evers St, Suite 101, Plant City, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCHS CARLEY | Agent | 102 S. Evers St, Plant City, FL, 33563 |
Name | Role | Address |
---|---|---|
Newsome Bethany A | Manager | 102 S. Evers St, Plant City, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 102 S. Evers St, Suite 101, Plant City, FL 33563 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 102 S. Evers St, Suite 101, Plant City, FL 33563 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 102 S. Evers St, Suite 101, Plant City, FL 33563 | No data |
LC AMENDMENT | 2016-08-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-05 | OCHS, CARLEY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-13 |
LC Amendment | 2016-08-05 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-12 |
Florida Limited Liability | 2014-09-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State