Entity Name: | SOUTH BRANDON 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: | 09 Jun 1969 (56 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | 716684 |
FEI/EIN Number |
592440594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 S. PARSONS AVE., BRANDON, FL, 33511 |
Mail Address: | PO BOX 122, BRANDON, FL, 33509 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT BILL | Vice President | PO BOX 122, BRANDON, FL, 33509 |
SMITH ASHLEA | Secretary | PO BOX 122, BRANDON, FL, 33509 |
POLO GENNE | Treasurer | PO BOX 122, BRANDON, FL, 33509 |
WALKER BEN | Agent | 818 CHILDERS LOOP, BRANDON, FL, 33511 |
MCKERNAN TAMMY | President | PO BOX 122, BRANDON, FL, 33509 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-27 | 818 CHILDERS LOOP, BRANDON, FL 33511 | - |
AMENDMENT | 2012-08-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-08-27 | WALKER, BEN | - |
AMENDMENT | 2011-09-02 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-18 | 600 S. PARSONS AVE., BRANDON, FL 33511 | - |
Name | Date |
---|---|
REINSTATEMENT | 2014-10-06 |
REINSTATEMENT | 2013-11-18 |
Amendment | 2012-08-27 |
Reg. Agent Resignation | 2012-07-20 |
ANNUAL REPORT | 2012-02-01 |
Amendment | 2011-09-02 |
ANNUAL REPORT | 2011-03-18 |
Amendment | 2010-09-07 |
ANNUAL REPORT | 2010-01-10 |
ANNUAL REPORT | 2009-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State