Search icon

ROWE ALL-IN ONE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ROWE ALL-IN ONE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROWE ALL-IN ONE SERVICES, 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: 30 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: L15000018256
FEI/EIN Number 27-2807410

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

Address: 4707 E. UNIVERSITY AVE, GAINESVILLE, FL, 32641, US
Mail Address: 4707 East University Ave, Gainesville, FL, 32641, US
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rowe Gene RSR. Owne 4707 E. UNIVERSITY AVE, GAINESVILLE, FL, 32641
Pemberton-Rowe Messelena Manager 4707 E. UNIVERSITY AVE, GAINESVILLE, FL, 32641
ROWE Gene RSr. Agent 4707 East University Avenue, Gainesville, FL, 32641

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-15 4707 E. UNIVERSITY AVE, GAINESVILLE, FL 32641 -
REINSTATEMENT 2021-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 4707 East University Avenue, Gainesville, FL 32641 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2019-05-28 ROWE ALL-IN ONE SERVICES, LLC -
REINSTATEMENT 2017-11-08 - -
REGISTERED AGENT NAME CHANGED 2017-11-08 ROWE, Gene R, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-13
REINSTATEMENT 2021-11-05
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-07
LC Amendment and Name Change 2019-05-28
ANNUAL REPORT 2018-02-21
REINSTATEMENT 2017-11-08

Date of last update: 02 May 2025

Sources: Florida Department of State