Search icon

MERRITT ISLAND LITTLE LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: MERRITT ISLAND LITTLE LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 02 Jun 1964 (61 years ago)
Date of dissolution: 22 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2011 (14 years ago)
Document Number: 707370
FEI/EIN Number 593400889

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

Address: 1055 MERCEDES DR, MERRITT ISLAND, FL, 32952, US
Mail Address: 1055 MERCEDES DR, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS PATTI President 2972 GLENRIDGE CIRCLE, MERRITT ISLAND, FL, 32953
STEPHENS BILLY Vice President 2972 GLENRIDGE CIRCLE, MERRITT ISLAND, FL, 32953
LUNCHS JACK Agent 1055 MERCEDES DR, MERRITT ISLAND, FL, 32952
PEMBERTON BRENDA Secretary 5280 WILDWOOD AVE, MERRITT ISLAND, FL, 32953
JARVIS WENDY Treasurer 485 ROBING HOOD DR, MERRITT ISLAND, FL, 32953
LYLERY JACK Player Agent 1445 CEPHEUS CT, MERRITT ISLAND, FL, 32953
CHAMBERS BILL IO 3769 SIERRA DR, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 1055 MERCEDES DR, MERRITT ISLAND, FL 32952 -
AMENDMENT AND NAME CHANGE 2011-03-07 MERRITT ISLAND LITTLE LEAGUE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 1055 MERCEDES DR, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2011-03-07 LUNCHS, JACK -
CHANGE OF MAILING ADDRESS 2011-03-07 1055 MERCEDES DR, MERRITT ISLAND, FL 32952 -
CANCEL ADM DISS/REV 2010-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-06-22
Amendment and Name Change 2011-03-07
CORAPREIWP 2010-02-25
ANNUAL REPORT 2005-11-09
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State