Search icon

VERNIS & BOWLING OF SOUTHERN ALABAMA, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: VERNIS & BOWLING OF SOUTHERN ALABAMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERNIS & BOWLING OF SOUTHERN ALABAMA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (10 years ago)
Document Number: L04000055294
FEI/EIN Number 510514779

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

Mail Address: 618 U.S. Highway One, North Palm Beach, FL, 33408, US
Address: 118 N Royal Street, Suite 404, MOBILE, AL, 36602, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-608-300
State:
ALABAMA

Key Officers & Management

Name Role Address
BOWLING ROBERT C Managing Member 1680 N.E. 135 STREET, NORTH MIAMI, FL, 33181
VERNIS GEORGE J Managing Member 618 U.S. Highway One, NORTH PALM BEACH, FL, 33408
BOWLING ROBERT C Agent 1680 N.E. 135 STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-08 118 N Royal Street, Suite 404, MOBILE, AL 36602 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 118 N Royal Street, Suite 404, MOBILE, AL 36602 -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 BOWLING, ROBERT C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-12
REINSTATEMENT 2015-10-26

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62537.50
Total Face Value Of Loan:
62537.50
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62538.97
Total Face Value Of Loan:
62538.97

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62537.5
Current Approval Amount:
62537.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62767.09
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62538.97
Current Approval Amount:
62538.97
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62981.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State