Search icon

AG BOWLING SUPPLY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AG BOWLING SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AG BOWLING SUPPLY 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: 08 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (3 years ago)
Document Number: L12000076849
FEI/EIN Number 455457514

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

Address: 3332 Ridge Trce, Davie, FL, 33328-7151, US
Mail Address: 3332 Ridge Trce, Davie, FL, 33328-7151, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JAIME A Managing Member 3332 Ridge Trce, Davie, FL, 333287151
Gomez Jaime Agent 3332 Ridge Trce, Davie, FL, 333287151

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 Gomez, Jaime -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 3332 Ridge Trce, Davie, FL 33328-7151 -
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-01-19 3332 Ridge Trce, Davie, FL 33328-7151 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 3332 Ridge Trce, Davie, FL 33328-7151 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-03-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
13410.00
Total Face Value Of Loan:
13410.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
71500.00
Total Face Value Of Loan:
71500.00
Date:
2020-05-03
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:
12000.00
Total Face Value Of Loan:
12000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13410
Current Approval Amount:
13410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13484.58
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12102.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State