Detail by Entity Name

Florida Limited Liability Company

R.V. OWENS & ASSOCIATES, LLC

Filing Information
L06000070759 20-5347127 07/13/2006 FL ACTIVE LC AMENDMENT AND NAME CHANGE 07/25/2023 NONE
Principal Address
13100 WEST DIXIE HIGHWAY
STE 103
NORTH MIAMI, FL 33161

Changed: 05/01/2024
Mailing Address
13100 WEST DIXIE HIGHWAY
STE 103
NORTH MIAMI, FL 33161

Changed: 05/01/2024
Registered Agent Name & Address R.V.OWENS
13100 WEST DIXIE HIGHWAY
STE 103
NORTH MIAMI, FL 33161

Name Changed: 01/25/2019

Address Changed: 05/01/2024
Authorized Person(s) Detail Name & Address

Title MGR, TRUSTEE

OWENS, ROBERT
13100 WEST DIXIE HIGHWAY
STE 103
NORTH MIAMI, FL 33161

Title AMBR

R.V.OWENS STRATEGIC GROUP
13100 WEST DIXIE HIGHWAY
STE 105
NORTH MIAMI, FL 33161

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/30/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
07/25/2023 -- LC Amendment and Name Change View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- LC Amendment and Name Change View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- LC Amendment and Name Change View image in PDF format
04/19/2020 -- ANNUAL REPORT View image in PDF format
09/16/2019 -- LC Amendment and Name Change View image in PDF format
05/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2019 -- REINSTATEMENT View image in PDF format
08/17/2017 -- LC Amendment View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- LC Amendment and Name Change View image in PDF format
05/01/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
05/31/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
05/31/2012 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- LC Amendment and Name Change View image in PDF format
10/07/2011 -- REINSTATEMENT View image in PDF format
12/23/2010 -- LC Amendment and Name Change View image in PDF format
12/03/2010 -- REINSTATEMENT View image in PDF format
03/05/2010 -- LC Amendment and Name Change View image in PDF format
09/28/2009 -- LC Amendment and Name Change View image in PDF format
09/19/2009 -- ANNUAL REPORT View image in PDF format
07/16/2009 -- DEBIT MEMO View image in PDF format
05/27/2009 -- LC Amendment and Name Change View image in PDF format
12/22/2008 -- Reinstatement View image in PDF format
07/13/2006 -- Florida Limited Liability View image in PDF format