Entity Name: | FOWLER COMMERCIAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOWLER COMMERCIAL 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. |
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: | 31 Mar 2017 (8 years ago) |
Date of dissolution: | 29 Dec 2020 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Dec 2020 (4 years ago) |
Document Number: | L17000073503 |
FEI/EIN Number |
82-4448580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11601 BISCAYNE BLVD, SUITE 311, NORTH MIAMI, FL, 33181, US |
Address: | 11601 Biscayne Blvd, Suite 311, North Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Feldman Mitchell | Manager | 11601 Biscayne Blvd, North Miami, FL, 33181 |
FELDMAN MITCHELL | Agent | 11601 Biscayne Blvd, North Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-12-29 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS FOWLER COMMERCIAL, L.P.. CONVERSION NUMBER 500000208865 |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 11601 Biscayne Blvd, Suite 311, North Miami, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 11601 Biscayne Blvd, Suite 311, North Miami, FL 33181 | - |
LC NAME CHANGE | 2018-10-15 | FOWLER COMMERCIAL LLC | - |
LC AMENDMENT AND NAME CHANGE | 2017-12-26 | FOWLER STORAGE, LLC | - |
CHANGE OF MAILING ADDRESS | 2017-12-26 | 11601 Biscayne Blvd, Suite 311, North Miami, FL 33181 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000180962 | TERMINATED | 1000000881919 | HILLSBOROU | 2021-04-07 | 2041-04-21 | $ 6,122.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000180970 | TERMINATED | 1000000881921 | HILLSBOROU | 2021-04-06 | 2041-04-21 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
Conversion | 2020-12-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-04 |
LC Name Change | 2018-10-15 |
ANNUAL REPORT | 2018-02-28 |
LC Amendment and Name Change | 2017-12-26 |
Florida Limited Liability | 2017-03-31 |
Date of last update: 02 May 2025
Sources: Florida Department of State