Entity Name: | LITTLE YANKEE BOYS' FOOTBALL 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: | 07 Sep 1971 (54 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 721648 |
FEI/EIN Number |
237129143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 NE 61 ST, Fort Lauderdale, FL, 33334, US |
Mail Address: | 230 NE 61 ST, Fort Lauderdale, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Price Lisa T | Treasurer | 520 SW 18th ST, Fort Lauderdale, FL, 33315 |
Rodriguez Peter | President | 230 NE 61 ST, Fort Lauderdale, FL, 33334 |
Gamble Charles | 1st | 4801 NW 7th DR, Plantation, FL, 33317 |
Holloway Ivy | 2nd | 1345 NW 8th Ave, Fort Lauderdale, FL, 33311 |
Campos Martha C | Secretary | 230 NE 61 ST, Fort Lauderdale, FL, 33334 |
Hebb Laurie T | Chee | 5124 NE 5th Ave, Fort Lauderdale, FL, 33334 |
Rodriguez Peter | Agent | 230 NE 61 ST, Fort Lauderdale, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-04 | 230 NE 61 ST, Fort Lauderdale, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-04 | Rodriguez, Peter | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-04 | 230 NE 61 ST, Fort Lauderdale, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2016-02-04 | 230 NE 61 ST, Fort Lauderdale, FL 33334 | - |
REINSTATEMENT | 2005-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-02-22 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State