Search icon

MANATEE COUNTY LITTLE LEAGUE BASEBALL INC. OF BRADENTON, FLORIDA - Florida Company Profile

Company Details

Entity Name: MANATEE COUNTY LITTLE LEAGUE BASEBALL INC. OF BRADENTON, FLORIDA
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: 17 Sep 1976 (49 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 736838
FEI/EIN Number 521287667

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: G T BRAY PARK, 5502 33RD AVE DR W, BRADENTON, FL, 34209, US
Mail Address: P O BOX 14164, BRADENTON, FL, 34280, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robbins Salina President G T BRAY PARK, BRADENTON, FL, 34209
Robbins Stephen Treasurer G T BRAY PARK, BRADENTON, FL, 34209
Cablish Deric V Secretary 4855 27th Street West, Bradenton, FL, 34207
Duquette Brittany President 5502 33rd Ave Dr W, Bradenton, FL, 34209
HESTER AUDREY Treasurer 9122 16TH AVE CIR NW, BRADENTON, FL, 34209
WATSON ERIN Secretary 808 60TH ST NW, BRADENTON, FL, 34209
FLYNN LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-11-13 - -
REGISTERED AGENT NAME CHANGED 2023-11-13 FLYNN LAW, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-11-13 3114 MANATEE AVE W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 G T BRAY PARK, 5502 33RD AVE DR W, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2002-01-30 G T BRAY PARK, 5502 33RD AVE DR W, BRADENTON, FL 34209 -

Documents

Name Date
Amendment 2023-11-13
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State