Search icon

BOWMAN REALTY CONSULTANTS LLC

Headquarter

Company Details

Entity Name: BOWMAN REALTY CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Oct 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2023 (a year ago)
Document Number: L19000263643
FEI/EIN Number 84-3646260
Address: 4450 W EAU GALLIE BLVD STE 144, MELBOURNE, FL, 32934, US
Mail Address: 4450 W EAU GALLIE BLVD STE 144, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BOWMAN REALTY CONSULTANTS LLC, ALABAMA 001-034-320 ALABAMA
Headquarter of BOWMAN REALTY CONSULTANTS LLC, ILLINOIS LLC_14868011 ILLINOIS

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Manager

Name Role Address
Hickey Robert Manager 12355 Sunrise Valley Drive, Suite 520, Reston, VA, 20191
Bowman Gary Manager 12355 Sunrise Valley Drive, Suite 520, Reston, VA, 20191
Bruen Michael Manager 12355 Sunrise Valley Drive, Suite 520, Reston, VA, 20191
Francis Spencer Manager 4450 W Eau Gallie Boulevard, Suite 144, Melbourne, FL, 32934
Hudson Kaitlynn Manager 4450 W Eau Gallie Boulevard, Suite 144, Melbourne, FL, 32934
Sanchez Diana Manager 4450 W Eau Gallie Boulevard, Suite 144, Melbourne, FL, 32934

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 LEGALINC CORPORATE SERVICES INC. No data
LC AMENDMENT 2023-10-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 4450 W EAU GALLIE BLVD STE 144, MELBOURNE, FL 32934 No data
LC STMNT OF RA/RO CHG 2022-07-19 No data No data
CHANGE OF MAILING ADDRESS 2022-07-19 4450 W EAU GALLIE BLVD STE 144, MELBOURNE, FL 32934 No data
LC DISSOCIATION MEM 2021-07-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
LC Amendment 2023-10-11
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-10-27
CORLCRACHG 2022-07-19
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-07-01
CORLCDSMEM 2021-07-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State