Search icon

SPORTMENS BOWLING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SPORTMENS BOWLING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPORTMENS BOWLING CENTER, 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: 04 Mar 2021 (4 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: L21000105435
FEI/EIN Number 86-2078491

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

Address: 100 N FLORIDA AVE, INVERNESS, FL, 34453, US
Mail Address: 1876 N Florida Ave, HERNANDO, FL, 34442, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ JOSEPH Manager 5477 S BURR TER, INVERNESS, FL, 34452
CHAVEZ JOSEPH Agent 100 N FLORIDA AVE, INVERNESS, FL, 34453

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000031840 GSR TRAILERS ACTIVE 2025-03-04 2030-12-31 - 1876 N. FLORIDA AVE, HERNANDO, FL, 34442
G24000007014 SPORTSMENS BOWL ACTIVE 2024-01-11 2029-12-31 - 1896 NORTH FLORIDA AVENUE, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-01-30 SPORTMENS BOWLING CENTER, LLC -
CHANGE OF MAILING ADDRESS 2024-01-30 100 N FLORIDA AVE, INVERNESS, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 100 N FLORIDA AVE, INVERNESS, FL 34453 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000542241 TERMINATED 1000000969823 CITRUS 2023-11-03 2033-11-08 $ 1,496.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
LC Amendment and Name Change 2024-01-30
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
Florida Limited Liability 2021-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State