Search icon

BOWLERSMART LLC - Florida Company Profile

Headquarter

Company Details

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

BOWLERSMART 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: 10 Feb 2014 (11 years ago)
Document Number: L14000022698
FEI/EIN Number 46-4783520

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

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

Key Officers & Management

Name Role Address
BARNES CLIFTON O Authorized Member 13774 Covey Run Place, Spring Hill, FL, 34609
Adler Andrew I Vice President 13774 Covey Run Place, Spring Hill, FL, 34609
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002385 COOLWICK ACTIVE 2021-01-06 2026-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 13774 Covey Run Place, Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2015-01-13 13774 Covey Run Place, Spring Hill, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8705447200 2020-04-28 0491 PPP 13774 Covey Run Place, Spring Hill, FL, 34609
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 476268.5
Loan Approval Amount (current) 476268.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-0001
Project Congressional District FL-12
Number of Employees 74
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 481239.96
Forgiveness Paid Date 2021-05-24
3882488707 2021-03-31 0491 PPS 13774 Covey Run Pl, Spring Hill, FL, 34609-0658
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218949.58
Loan Approval Amount (current) 218949.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 449863
Servicing Lender Name BankFlorida
Servicing Lender Address 12534 US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-0658
Project Congressional District FL-12
Number of Employees 74
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 449863
Originating Lender Name BankFlorida
Originating Lender Address Dade City, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220792.41
Forgiveness Paid Date 2022-02-07

Date of last update: 03 May 2025

Sources: Florida Department of State