Search icon

FLOW & ARROW LLC - Florida Company Profile

Company Details

Entity Name: FLOW & ARROW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOW & ARROW 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: 09 Feb 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Aug 2017 (8 years ago)
Document Number: L17000030387
FEI/EIN Number 81-5395306

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

Address: 884 Victor Herbert Dr, Largo, FL, 33771, US
Mail Address: 884 Victor Herbert Dr, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ALISON C Manager 884 Victor Herbert Dr, Largo, FL, 33771
Biondollo Timothy D Manager 884 Victor Herbert Dr, Largo, FL, 33771
JONES ALISON C Agent 884 Victor Herbert Dr, Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000065032 BOHO BUSINESS CO. ACTIVE 2022-05-25 2027-12-31 - 884 VICTOR HERBERT DR, LARGO, FL, 33771
G21000051808 ORACLE AURA ACTIVE 2021-04-15 2026-12-31 - 884 VICTOR HERBERT DRIVE, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 884 Victor Herbert Dr, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2019-04-29 884 Victor Herbert Dr, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 884 Victor Herbert Dr, Largo, FL 33771 -
LC NAME CHANGE 2017-08-24 FLOW & ARROW LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
LC Name Change 2017-08-24
Florida Limited Liability 2017-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State