Search icon

VERO BOWL, L.L.C. - Florida Company Profile

Company Details

Entity Name: VERO BOWL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERO BOWL, L.L.C. 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: 05 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2016 (9 years ago)
Document Number: L10000001626
FEI/EIN Number 271638495

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

Address: 241 EAST PROSPECT ROAD, FT LAUDERDALE, FL, 33334, US
Mail Address: 241 EAST PROSPECT ROAD, FT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANO DAVID L Managing Member 5353 N.FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33308
RECHTER NICOLE Manager 241 EAST PROSPECT ROAD, FT LAUDERDALE, FL, 33334
RECHTER NICOLE Agent 241 EAST PROSPECT ROAD, FT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124492 VERO LIVE ACTIVE 2017-11-11 2027-12-31 - 241 EAST PROSPECT ROAD, FORT LAUDERDALE, FL, 33334
G11000111909 STIX BILLIARD CLUB ACTIVE 2011-11-16 2026-12-31 - 241 EAST PROSPECT ROAD, FORT LAUDERDALE, FL, 33334
G11000061296 VERO STIX ACTIVE 2011-06-18 2026-12-31 - 241 EAST PROSPECT ROAD, OAKLAND PARK, FL, 33334
G10000064184 VERO BOWL EXPIRED 2010-07-12 2015-12-31 - 241 EAST PROSPECT ROAD, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-06-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-22 RECHTER, NICOLE -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
LC Amendment 2016-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State