Search icon

LOWE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: LOWE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOWE ENTERPRISES, 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 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: L16000000034
FEI/EIN Number 36-4825480

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

Address: 17902 BRIDLE WAY, Port St Lucie, FL, 34987, US
Mail Address: 17902 BRIDLE WAY, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE LEEANNA Owne 17902 BRIDLE WAY, PORT ST. LUCIE, FL, 34987
Lowe Leeanna Agent 17902 BRIDLE WAY, PORT ST. LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042978 SALON 360 EXPIRED 2019-04-04 2024-12-31 - 360 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34984
G16000004749 GRAZIE AN ITALIAN KITCHEN EXPIRED 2016-01-12 2021-12-31 - 5489 ST. JAMES BLVD, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 17902 BRIDLE WAY, Port St Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2021-03-30 17902 BRIDLE WAY, Port St Lucie, FL 34987 -
REINSTATEMENT 2019-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 Lowe, Leeanna -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-11
REINSTATEMENT 2019-04-02
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State