Entity Name: | GOLDENROD 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: | 19 Nov 1975 (49 years ago) |
Date of dissolution: | 22 Jun 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jun 2017 (8 years ago) |
Document Number: | 734386 |
FEI/EIN Number |
591641731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 N. FORSYTH RD., ORLANDO, FL, 32807, US |
Mail Address: | 1830 Jasper Dr, Orlando, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lugo Mireya | President | 1830 Jasper Dr, Orlando, FL, 32807 |
Lugo Javier | Vice President | 1830 Jasper Dr, Orlando, FL, 32807 |
Tavarez Nancy | Treasurer | 1901 Jasper Dr, Orlando, FL, 32807 |
Lopez Marta | Secretary | 1901 Diamond Drive, Orlando, FL, 32807 |
Tavarez Nancy | Agent | 1901 Jasper Dr., Orlando, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-06-22 | - | - |
REINSTATEMENT | 2015-08-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-28 | 1901 Jasper Dr., Orlando, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-28 | Tavarez, Nancy | - |
CHANGE OF MAILING ADDRESS | 2015-08-28 | 2000 N. FORSYTH RD., ORLANDO, FL 32807 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1999-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-09 |
REINSTATEMENT | 2015-08-28 |
REINSTATEMENT | 2012-09-08 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-02-26 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-10-29 |
ANNUAL REPORT | 2004-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State