Search icon

OWNER REPS LLC - Florida Company Profile

Company Details

Entity Name: OWNER REPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OWNER REPS 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: 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: 29 Dec 2014 (10 years ago)
Document Number: L14000195824
FEI/EIN Number 47-2638216

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

Address: 23750 VIA TREVI WAY #404, ESTERO, FL, 34134, US
Mail Address: 23750 VIA TREVI WAY #404, ESTERO, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWNER REPS LLC Agent -
FRIEDMAN ARTHUR Manager 23750 VIA TREVI WAY #404, ESTERO, FL, 34134
PAIGE LORRAINE Manager 23750 VIA TREVI WAY #404, ESTERO, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113270 ARTS PLANTS EXPIRED 2017-10-13 2022-12-31 - ARTS PLANTS, 175 CENTER ST, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 23750 VIA TREVI WAY #404, ESTERO, FL 34134 -
CHANGE OF MAILING ADDRESS 2023-03-09 23750 VIA TREVI WAY #404, ESTERO, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 23750 VIA TREVI WAY #404, ESTERO, FL 34134 -
REGISTERED AGENT NAME CHANGED 2020-02-17 Owner Reps -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State