Search icon

FOWLER BOYZ STUCCO LLC

Company Details

Entity Name: FOWLER BOYZ STUCCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 May 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L19000131829
FEI/EIN Number 84-1897198
Address: 4744 trouble creek road, New port richey, FL, 34652, US
Mail Address: 4744 trouble creek road, New port richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH CORDASHEU S Agent 4744 Trouble creek road, New port richey, FL, 34652

Manager

Name Role Address
SMITH CORDASHEU S Manager 4744 trouble creek road, New port richey, FL, 34652

Auth

Name Role Address
perez oscar Auth 4744 trouble creek road, New port richey, FL, 34652
fowler craig Auth 4744 trouble creek road, New port richey, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-29 4744 trouble creek road, New port richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2020-02-29 4744 trouble creek road, New port richey, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 4744 Trouble creek road, New port richey, FL 34652 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000241240 ACTIVE 20-062-D3 LEON COUNTY 2023-03-17 2028-05-30 $60,283.20 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-02-29
Florida Limited Liability 2019-05-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State