Entity Name: | JENNIFER RAY'S FAST PITCH ACADEMY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JENNIFER RAY'S FAST PITCH ACADEMY 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. |
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: | 25 Jun 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000066795 |
FEI/EIN Number |
260738761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11885 Windmill Lake Dr., BOYNTON BEACH, FL, 33473, US |
Mail Address: | 11885 Windmill Lake Dr., BOYNTON BEACH, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAY JENNIFER L | Manager | 11885 Windmill Lake Dr., BOYNTON BEACH, FL, 33437 |
RAY JENNIFER L | Agent | 11885 Windmill Lake Dr., BOYNTON BEACH, FL, 33437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000094289 | US BASEBALL SCHOOL/US SOFTBALL SCHOOL | EXPIRED | 2011-09-23 | 2016-12-31 | - | 8808 MORGAN LANDING WAY, BOYNTON BEACH, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 11885 Windmill Lake Dr., BOYNTON BEACH, FL 33473 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 11885 Windmill Lake Dr., BOYNTON BEACH, FL 33473 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 11885 Windmill Lake Dr., BOYNTON BEACH, FL 33437 | - |
REINSTATEMENT | 2010-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State