Search icon

BOWTIE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: BOWTIE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Oct 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M06000006023
FEI/EIN Number 205680586

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20 S BROAD STREET, BROOKSVILLE, FL, 34601
Mail Address: PO BOX 1895, palm harbor, FL, 34682, US
ZIP code: 34601
County: Hernando
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
GRUBBS JOHN G Manager PO BOX 468, ARIPEKA, FL, 34679
TAGLIA R. VICTOR Manager 20 S Broad St, BROOKSVILLE, FL, 34601
HOGAN THOMAS S Manager 20 S BROAD ST, BROOKSVILLE, FL, 34601
THE HOGAN LAW FIRM, LLC Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-23 20 S BROAD STREET, BROOKSVILLE, FL 34601 -
LC AMENDMENT 2011-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 20 S BROAD STREET, BROOKSVILLE, FL 34601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000504648 TERMINATED 1000000465819 MONROE 2013-02-05 2033-02-27 $ 367.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-29
LC Amendment 2011-11-04
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State