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 |
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 | - |
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 | - |
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