Search icon

OWENS MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: OWENS MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OWENS MANAGEMENT COMPANY, 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: 24 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2020 (4 years ago)
Document Number: L15000110029
FEI/EIN Number 47-4358277

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

Address: 3322 SAWTOOTH, TALLAHASSEE, FL, 32303
Mail Address: 3322 SAWTOOTH, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OWENS TRISTAN C Manager 3322 SAWTOOTH, TALLAHASSEE, FL, 32303
owens tristan Agent 3322 SAWTOOTH, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000132362 REFUEL ATHLETICS ACTIVE 2024-10-28 2029-12-31 - 3322 SAWTOOTH DR, TALLAHASSEE, FL, 32303
G17000121252 REFUEL ATHLETICS EXPIRED 2017-11-03 2022-12-31 - 3322 SAWTOOTH DR., TALLAHASSEE, FL, 32303
G15000117317 OWENS PHYSICAL THERAPY SERVICES EXPIRED 2015-11-18 2020-12-31 - 3322 SAWTOOTH DR, TALLAHASSEE, FL, 32303
G15000082813 OWENS CLEANING SYSTEMS EXPIRED 2015-08-10 2020-12-31 - 3322 SAWTOOTH DR, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 owens, tristan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-11
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-28
Florida Limited Liability 2015-06-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State