Search icon

ORMOND BEACH BOWLING ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: ORMOND BEACH BOWLING ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORMOND BEACH BOWLING ASSOCIATES 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: 15 Apr 2015 (10 years ago)
Document Number: L15000065785
FEI/EIN Number 47-3718120

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

Address: 260 N US HIGHWAY 1, ORMOND BEACH, FL, 32174
Mail Address: 260 N US HIGHWAY 1, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549001JL64QG5TL9Z47 L15000065785 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Gerald W Gritter PA, 50 Celestial Way, #202, Juno Beach, US-FL, US, 33408
Headquarters 260 N US Highway 1, Ormond Beach, US-FL, US, 32174

Registration details

Registration Date 2018-04-16
Last Update 2022-03-11
Status LAPSED
Next Renewal 2020-05-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000065785

Key Officers & Management

Name Role Address
FAZIO DONALD Manager 9829 AIRLINE HIGHWAY, BATON ROUGE, LA, 70816
GERALD W GRITTER PA Agent 701 S Seas Drive #101, Jupiter, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098019 ORMOND LANES EXPIRED 2015-09-23 2020-12-31 - 1191 EAST NEWPORT CENTER DRIVE, PH-C, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-04 260 N US HIGHWAY 1, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 701 S Seas Drive #101, Jupiter, FL 33477 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000613362 ACTIVE 1000001012713 VOLUSIA 2024-09-16 2044-09-18 $ 18,582.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000050266 TERMINATED 1000000855658 VOLUSIA 2020-01-13 2040-01-22 $ 656.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000819753 TERMINATED 1000000851335 VOLUSIA 2019-12-09 2039-12-18 $ 11,037.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000731651 TERMINATED 1000000846356 VOLUSIA 2019-10-31 2039-11-06 $ 21,975.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000637239 TERMINATED 1000000840968 VOLUSIA 2019-09-16 2039-09-25 $ 22,161.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000582427 TERMINATED 1000000838813 VOLUSIA 2019-08-26 2039-08-28 $ 13,237.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000568727 TERMINATED 1000000757520 VOLUSIA 2017-10-03 2037-10-16 $ 5,987.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000646996 TERMINATED 1000000722094 VOLUSIA 2016-09-12 2036-09-29 $ 2,090.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-17
Florida Limited Liability 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3697508306 2021-01-22 0491 PPS 260 N US Highway 1, Ormond Beach, FL, 32174-4504
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109112.5
Loan Approval Amount (current) 109112.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-4504
Project Congressional District FL-06
Number of Employees 36
NAICS code 713950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109794.45
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State