Search icon

LEHIGH ACRES LITTLE LEAGUE BASEBALL, INC. - Florida Company Profile

Company Details

Entity Name: LEHIGH ACRES LITTLE LEAGUE BASEBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 31 May 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: 714698
FEI/EIN Number 59-2071253

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

Address: 1400 5TH STREET WEST, LEHIGH ACRES, FL, 33936, US
Mail Address: 323 Greenwood Ave, Lehigh Acres, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Piner Jeremy M President 323 Greenwood Ave, Lehigh Acres, FL, 33936
Piner Jeremy M Agent 323 Greenwood Ave, Lehigh Acres, FL, 33936

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 323 Greenwood Ave, Lehigh Acres, FL 33936 -
REGISTERED AGENT NAME CHANGED 2024-09-30 Piner, Jeremy Michael -
CHANGE OF MAILING ADDRESS 2024-09-30 1400 5TH STREET WEST, LEHIGH ACRES, FL 33936 -
REINSTATEMENT 2024-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2007-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000532356 ACTIVE 1000001006492 LEE 2024-08-15 2044-08-21 $ 1,066.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000390825 TERMINATED 1000000930005 LEE 2022-08-01 2042-08-17 $ 4,736.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
REINSTATEMENT 2024-01-10
AMENDED ANNUAL REPORT 2022-12-16
AMENDED ANNUAL REPORT 2022-10-26
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-05-21
AMENDED ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2018-04-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State