Entity Name: | DOWELL FAMILY GROUP FL1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOWELL FAMILY GROUP FL1 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: | 03 Nov 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L17000228410 |
FEI/EIN Number |
82-3402945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18750 US-441, Mount Dora, FL, 32757, US |
Mail Address: | 18750 US-441, Mount Dora, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL Hetal B | Manager | 421 AMALURRA TRL, ST JOHNS, FL, 32259 |
Patel hetal B | Agent | 18750 US-441, Mount Dora, FL, 32757 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000130304 | ROSATI'S PIZZA PUB OF MT. DORA | EXPIRED | 2017-11-29 | 2022-12-31 | - | 1840 MISTY MORN PLACE, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-01 | Patel, hetal B | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-04 | 18750 US-441, Mount Dora, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2019-10-04 | 18750 US-441, Mount Dora, FL 32757 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-04 | 18750 US-441, Mount Dora, FL 32757 | - |
LC AMENDMENT | 2019-09-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000364998 | TERMINATED | 1000000867230 | LAKE | 2020-11-05 | 2040-11-12 | $ 19,167.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
J20000172961 | TERMINATED | 1000000864406 | LAKE | 2020-03-13 | 2040-03-18 | $ 6,180.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2020-01-03 |
AMENDED ANNUAL REPORT | 2019-10-25 |
AMENDED ANNUAL REPORT | 2019-10-04 |
LC Amendment | 2019-09-18 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-07-19 |
Florida Limited Liability | 2017-11-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4668958405 | 2021-02-06 | 0491 | PPS | 18750 US Highway 441, Mount Dora, FL, 32757-6723 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7587827102 | 2020-04-14 | 0491 | PPP | 18750 US 441, MOUNT DORA, FL, 32757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State