Entity Name: | LITTLE LEAGUE BASEBAII INC. - 3091413 OVIEDO LL |
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: | 21 Oct 1968 (57 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Nov 2024 (6 months ago) |
Document Number: | 715441 |
FEI/EIN Number |
593142353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 KING STREET, OVIEDO, FL, 32765, US |
Mail Address: | P.O. BOX 620935, OVIEDO, FL, 32762, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kwasny Daniel | President | 937 Talon Place, WINTER SPRINGS, FL, 32708 |
SEIM GREG | Vice President | 908 LINGO CT, OVIEDO, FL, 32765 |
KINDLER HALEY | Treasurer | 1011 GOTWALT DR, OVIEDO, FL, 32765 |
WIGGINS EDWIN | Agent | 1461 TWIN LEAF LN, OVIEDO, FL, 32766 |
WIGGINS EDWIN | President | 1461 TWIN LEAF LANE, OVIEDO, FL, 32766 |
Kwasny Daniel | Vice President | 937 Talon Place, WINTER SPRINGS, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000100236 | OVIEDO LITTLE LEAGUE, INC | EXPIRED | 2019-09-12 | 2024-12-31 | - | PO BOX 620935, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-01 | 1461 TWIN LEAF LN, OVIEDO, FL 32766 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-01 | WIGGINS, EDWIN | - |
AMENDMENT | 2024-11-01 | - | - |
REINSTATEMENT | 2023-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2013-04-17 | LITTLE LEAGUE BASEBAII INC. - 3091413 OVIEDO LL | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-07 | 275 KING STREET, OVIEDO, FL 32765 | - |
REINSTATEMENT | 2003-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Amendment | 2024-11-01 |
ANNUAL REPORT | 2024-07-17 |
REINSTATEMENT | 2023-11-04 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-02 |
Amendment | 2020-09-25 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State