Search icon

BOWEN REISNER REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BOWEN REISNER REAL ESTATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BOWEN REISNER REAL ESTATE 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.
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: 15 May 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: L15000089742
FEI/EIN Number 47-4132629

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

Address: 926 E Fort King Street., H, Ocala, FL 34471
Mail Address: 926 E Fort King Street., H, Ocala, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowen, Joshua Bradley Agent 926 E Fort King Street., H, Ocala, FL 34471
Bowen, Joshua Bradley Manager 926 E Fort King Street., H Ocala, FL 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 926 E Fort King Street., H, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2023-03-23 926 E Fort King Street., H, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2023-03-23 Bowen, Joshua Bradley -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 926 E Fort King Street., H, Ocala, FL 34471 -
LC NAME CHANGE 2021-04-01 BOWEN REISNER REAL ESTATE GROUP, LLC -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-27
REINSTATEMENT 2016-10-19

Date of last update: 20 Feb 2025

Sources: Florida Department of State