Search icon

FLORIDA BOWLING CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA BOWLING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jan 2008 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Sep 2021 (4 years ago)
Document Number: L08000002560
FEI/EIN Number 421752101
Address: 380 Commerce Parkway, Rockledge, FL, 32955, US
Mail Address: 380 COMMERCE PARKWAY, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
City: Rockledge
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH RAJENDRA R Authorized Member 380 COMMERCE PARKWAY, ROCKLEDGE, FL, 32955
PATEL ATUL Authorized Member 380 COMMERCE PARKWAY, ROCKLEDGE, FL, 32955
PATEL BHUPENDRA (CAN) Authorized Member 380 Commerce Parkway, Rockledge, FL, 32955
SHAH RAJENDRA R Agent 380 COMMERCE PARKWAY, ROCKLEDGE, FL, 32955

Form 5500 Series

Employer Identification Number (EIN):
421752101
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019525 FLORIDA BOWLING CENTER, LLC ACTIVE 2022-02-16 2027-12-31 - 380 COMMERCE PARKWAY, ROCKLEDGE, FL, 32955
G09048900306 SHORE LANES #2 EXPIRED 2009-02-17 2014-12-31 - 402 HOIGHPOINT DRIVE STE 201, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 380 Commerce Parkway, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2013-02-18 380 Commerce Parkway, Rockledge, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 380 COMMERCE PARKWAY, ROCKLEDGE, FL 32955 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001040084 TERMINATED 1000000690719 BREVARD 2015-08-07 2035-12-04 $ 15,710.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-24
LC Amendment 2021-09-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-26

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
98750.00
Total Face Value Of Loan:
98750.00
Date:
2020-04-30
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:
104900.00
Total Face Value Of Loan:
104900.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$104,900
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,348.48
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $104,900
Jobs Reported:
22
Initial Approval Amount:
$98,750
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,750
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,054.04
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $98,745
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State