Search icon

BALL FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: BALL FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALL FAMILY, LLC 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: 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: 10 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 2024 (8 months ago)
Document Number: L06000068636
FEI/EIN Number NOT APPLICABLE

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

Address: 3435 BAYSHORE BLVD., Tampa, FL, 33629, US
Mail Address: 3435 BAYSHORE BLVD., Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SESSUMS STEPHEN W Authorized Member 3435 BAYSHORE BLVD., Tampa, FL, 33629
SESSUMS DIANA J Authorized Member 3435 BAYSHORE BLVD., Tampa, FL, 33629
SESSUMS MICHAEL D Authorized Member 3755 Chesapeake St, Washington, DC, 20116
SESSUMS STEPHEN W Agent 3435 BAYSHORE BLVD., Tampa, FL, 33629

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 3435 BAYSHORE BLVD., unit 800, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2020-08-31 3435 BAYSHORE BLVD., unit 800, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2020-08-31 SESSUMS, STEPHEN W -
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 3435 BAYSHORE BLVD., unit 800, Tampa, FL 33629 -
REINSTATEMENT 2020-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-09-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-08-31
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-03
Reg. Agent Change 2013-12-02
ANNUAL REPORT 2013-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State