Search icon

A&J FOWLER LLC - Florida Company Profile

Company Details

Entity Name: A&J FOWLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&J FOWLER 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: 10 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000025230
FEI/EIN Number 47-3115257

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

Address: 686 W. MACCLENNY AVE, MACCLENNY, FL, 32063, US
Mail Address: 686 W. MACCLENNY AVE, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER FRANKLIN J Authorized Member 500 Islamorada Drive S, Macclenny, FL, 32063
FOWLER FRANKLIN J Agent 500 Islamorada Drive S, Macclenny, FL, 32063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010677 DRIP DROP SMOKE SHOP EXPIRED 2019-01-22 2024-12-31 - 690 W MACCLENNY AVE, MACCLENNY, FL, 32063
G18000086625 DRIP DROP VAPOR EXPIRED 2018-08-06 2023-12-31 - 477 ISLAMORADA DR S, MACCLENNY, FL, 32063
G15000023724 DRIP DROP VAPOR SHOP EXPIRED 2015-03-05 2020-12-31 - 680 NW TURNER AVE, 101, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 500 Islamorada Drive S, Macclenny, FL 32063 -
CHANGE OF MAILING ADDRESS 2016-02-15 686 W. MACCLENNY AVE, MACCLENNY, FL 32063 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-12 686 W. MACCLENNY AVE, MACCLENNY, FL 32063 -
LC AMENDMENT 2015-02-18 - -

Documents

Name Date
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-15
LC Amendment 2015-02-18
Florida Limited Liability 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6729467310 2020-04-30 0491 PPP 686 W MACCLENNY AVE, MACCLENNY, FL, 32063
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6959
Loan Approval Amount (current) 6959
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MACCLENNY, BAKER, FL, 32063-0001
Project Congressional District FL-03
Number of Employees 3
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7051.47
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State