Search icon

FLORIDA BASEBALL HEAVEN, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA BASEBALL HEAVEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA BASEBALL HEAVEN, 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: 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: 02 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000064243
FEI/EIN Number 270480148

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

Address: 3406 US HIGHWAY 92 EAST, PLANT CITY, FL, 33566, US
Mail Address: 3406 US HIGHWAY 92 EAST, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSAILS MARK Managing Member 3406 US Highway 92 East, PLANT CITY, FL, 33566
PERSAILS MARK Agent 3406 US Highway 92 East, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-11-24 PERSAILS, MARK -
REINSTATEMENT 2015-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-24 3406 US Highway 92 East, 204, PLANT CITY, FL 33566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-04 3406 US HIGHWAY 92 EAST, PLANT CITY, FL 33566 -
LC AMENDMENT 2013-09-26 - -
CHANGE OF MAILING ADDRESS 2010-07-10 3406 US HIGHWAY 92 EAST, PLANT CITY, FL 33566 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000096478 TERMINATED 1000000573638 POLK 2014-01-08 2024-01-15 $ 358.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-11-24
ANNUAL REPORT 2014-03-10
Reg. Agent Change 2013-10-02
LC Amendment 2013-09-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-08-08
ANNUAL REPORT 2011-06-23
ANNUAL REPORT 2010-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State