Search icon

SOUTH ORANGE LITTLE LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH ORANGE LITTLE LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 1986 (39 years ago)
Document Number: 765851
FEI/EIN Number 592261877

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

Address: 11800 S ORANGE AVE, ORLANDO, FL, 32824, US
Mail Address: 11800 S Orange Ave, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Keith SOFT 11800 S ORANGE AVE, ORLANDO, FL, 32824
FLORES IVELISE President 11800 SOUTH ORANGE AVE, ORLANDO, FL, 328240000
MEIJAS NATE PLAY 11800 S ORANGE AVE, ORLANDO, FL, 32824
TONI COOPER Vice President 11800 S ORANGE AVE, ORLANDO, FL, 32824
Ruiz Veronica CONC 11800 S ORANGE AVE, ORLANDO, FL, 32824
FLORES IVELISE Agent 11800 SOUTH ORANGE AVENUE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-24 11800 S ORANGE AVE, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2023-03-22 FLORES, IVELISE -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 11800 SOUTH ORANGE AVENUE, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-28 11800 S ORANGE AVE, ORLANDO, FL 32824 -
AMENDMENT 1986-08-13 - -
REINSTATEMENT 1985-12-26 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000249313 TERMINATED 1000000033335 8853 4703 2006-09-12 2026-11-01 $ 537.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-14
AMENDED ANNUAL REPORT 2015-09-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State