Search icon

THE BALL HOUSE, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE BALL HOUSE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BALL HOUSE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L00000002548
FEI/EIN Number 651000726

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

Address: 11501 OAKMONT COURT, FORT MYERS, FL, 33908, US
Mail Address: 11501 OAKMONT COURT, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFREY LOUIS R Manager 11501 OAKMONT COURT, FORT MYERS, FL, 33908
BALL SUSAN Managing Member 255 W 84TH STREET, NEW YORK, NY, 10024
BALL JAMES A Managing Member 230 LAURER ROAD, POUGHKEEPSIE, NY, 12603
JEFFREY LOUIS R Agent 11501 OAKMONT COURT, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-28 11501 OAKMONT COURT, FORT MYERS, FL 33908 -
REINSTATEMENT 2009-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-28 11501 OAKMONT COURT, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2009-05-28 11501 OAKMONT COURT, FORT MYERS, FL 33908 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-10-27 JEFFREY, LOUIS R -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2001-11-28 - -

Documents

Name Date
Reinstatement 2009-05-28
REINSTATEMENT 2003-10-27
ANNUAL REPORT 2002-04-02
REINSTATEMENT 2001-11-28
Florida Limited Liabilites 2000-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State