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 |
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 |
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 | - | - |
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