Search icon

ROCKIN ROLLIN BOWLING LLC - Florida Company Profile

Company Details

Entity Name: ROCKIN ROLLIN BOWLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROCKIN ROLLIN BOWLING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 2016 (8 years ago)
Date of dissolution: 12 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: L16000194796
FEI/EIN Number 81-4217210

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

Address: 3330 N LECANTO HWY, BEVERLY HILLS, FL, 34465, US
Mail Address: 2461 W. Laureen St, Lecanto, FL, 34461, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASADA CHRISTINE E Manager 2461 W LAUREEN ST, LECANTO, FL, 34461
SASADA CHRISTINE E Agent 2461 W LAUREEN ST, LECANTO, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115648 HAMMERJACKS LOUNGE EXPIRED 2016-10-24 2021-12-31 - 3330 N LECANTO HWY, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-12 - -
CHANGE OF MAILING ADDRESS 2019-03-10 3330 N LECANTO HWY, BEVERLY HILLS, FL 34465 -
REGISTERED AGENT NAME CHANGED 2018-03-27 SASADA, CHRISTINE E -
LC DISSOCIATION MEM 2017-01-09 - -
LC REVOCATION OF DISSOLUTION 2017-01-09 - -
VOLUNTARY DISSOLUTION 2016-12-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-01
LC Revocation of Dissolution 2017-01-09
CORLCDSMEM 2017-01-09
VOLUNTARY DISSOLUTION 2016-12-27
Florida Limited Liability 2016-10-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State