Search icon

LITTLE LEAGUE BASEBAII INC. - 3091413 OVIEDO LL - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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