Search icon

HAGERSTOWN BASEBALL, LLC - Florida Company Profile

Company Details

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

HAGERSTOWN BASEBALL, 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: 20 Apr 2010 (15 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L10000042291
FEI/EIN Number 800585625

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

Address: 1025 Gateway Blvd, Boynton Beach, FL, 33426, US
Mail Address: 1025 Gateway Blvd, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QL2 MANAGEMENT, LLC Manager -
GORDON LEWIS G Agent 1501 NE 191 Street, NORTH MIAMI BEACH, FL, 33179

Form 5500 Series

Employer Identification Number (EIN):
800585625
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 1501 NE 191 Street, #103-C, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 1025 Gateway Blvd, #303-509, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2019-04-01 1025 Gateway Blvd, #303-509, Boynton Beach, FL 33426 -
LC ARTICLE OF CORRECTION 2010-05-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-16

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51200.00
Total Face Value Of Loan:
51200.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51200
Current Approval Amount:
51200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51608.18

Date of last update: 01 Jun 2025

Sources: Florida Department of State