Search icon

VILLAGE BOWLING, LLC

Company Details

Entity Name: VILLAGE BOWLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Mar 2006 (19 years ago)
Date of dissolution: 30 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: L06000029077
FEI/EIN Number 205290039
Address: 1643 Carrera Drive, THE VILLAGES, FL, 32159, US
Mail Address: 1643 Carrera Druve, THE VILLAGES, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
DUCAT LARRY Agent 1643 Carrera Drive, LADY LAKE, FL, 32159

Managing Member

Name Role Address
DUCAT SUSAN Managing Member 1643 Carrera Drive, THE VILLAGES, FL, 32159
DUCAT LARRY A Managing Member 1643 Carrera Drive, LADY LAKE, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000062384 THE PUB ACTIVE 2011-06-21 2026-12-31 No data 997 ALVEREZ AVE, THE VILLAGES, FL, 32159
G10000079520 TONY PACKO'S IN THE VILLAGES EXPIRED 2010-08-31 2015-12-31 No data 890 AVENIDA CENTRAL, THE VILLAGES, FL, 32159
G06342900157 FIESTA BOWL ACTIVE 2006-12-08 2026-12-31 No data 997 ALVEREZ AVE, THE VILLAGES, FL, 32159
G06342900176 MCCALL'S TAVERN ACTIVE 2006-12-08 2026-12-31 No data 997 ALVEREZ AVE, THE VILLAGES, FL, 32159
G06342900175 SPANISH SPRINGS LANES ACTIVE 2006-12-08 2026-12-31 No data 997 ALVEREZ AVE, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 1643 Carrera Drive, THE VILLAGES, FL 32159 No data
CHANGE OF MAILING ADDRESS 2023-03-01 1643 Carrera Drive, THE VILLAGES, FL 32159 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 1643 Carrera Drive, LADY LAKE, FL 32159 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State