Search icon

FOWLER COMMERCIAL LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Feldman Mitchell Manager 11601 Biscayne Blvd, North Miami, FL, 33181
FELDMAN MITCHELL Agent 11601 Biscayne Blvd, North Miami, FL, 33181

Events

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 -

Debts

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

Documents

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