Search icon

BOWLIFE LLC - Florida Company Profile

Company Details

Entity Name: BOWLIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOWLIFE 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: 13 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2014 (11 years ago)
Document Number: L10000095433
FEI/EIN Number 274524118

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

Address: 10425 RUSSELL SAMPSON ROAD, ST. JOHNS, FL, 32259, US
Mail Address: 2973 Race Track Rd, Saint Augustine, FL, 32084, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWLAND FREDDIE Managing Member 10425 RUSSELL SAMPSON ROAD, ST. JOHNS, FL, 32259
ROWLAND CHRISTOPHER Managing Member 10425 RUSSELL SAMPSON ROAD, ST. JOHNS, FL, 32259
RUDOLPH JEROMIE Managing Member 10425 RUSSELL SAMPSON ROAD, ST. JOHNS, FL, 32259
ROWLAND STEPHANIE Authorized Member 10425 RUSSELL SAMPSON ROAD, ST. JOHNS, FL, 32259
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2017-04-30 10425 RUSSELL SAMPSON ROAD, ST. JOHNS, FL 32259 -
LC AMENDMENT 2014-10-24 - -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State