Search icon

BOWLERSMART LLC

Headquarter

Company Details

Entity Name: BOWLERSMART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Feb 2014 (11 years ago)
Document Number: L14000022698
FEI/EIN Number 46-4783520
Address: 13774 Covey Run Place, Spring Hill, FL, 34609, US
Mail Address: 13774 Covey Run Place, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BOWLERSMART LLC, KENTUCKY 1310332 KENTUCKY
Headquarter of BOWLERSMART LLC, ILLINOIS LLC_05224748 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOWLERSMART 401(K) PLAN 2023 464783520 2024-07-15 BOWLERSMART LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 451110
Sponsor’s telephone number 8002792695
Plan sponsor’s address 14910 EDWARD R NOLL DR, SPRING HILL, FL, 34609
BOWLERSMART 401(K) PLAN 2022 464783520 2023-05-28 BOWLERSMART LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 451110
Sponsor’s telephone number 8002792695
Plan sponsor’s address 14910 EDWARD R NOLL DR, SPRING HILL, FL, 34609

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
BARNES CLIFTON O Authorized Member 13774 Covey Run Place, Spring Hill, FL, 34609

Vice President

Name Role Address
Adler Andrew I Vice President 13774 Covey Run Place, Spring Hill, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002385 COOLWICK ACTIVE 2021-01-06 2026-12-31 No data 13774 COVEY RUN PLACE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 13774 Covey Run Place, Spring Hill, FL 34609 No data
CHANGE OF MAILING ADDRESS 2015-01-13 13774 Covey Run Place, Spring Hill, FL 34609 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State