Entity Name: | MAJOR LEAGUE LANDSCAPING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 15 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2025 (a month ago) |
Document Number: | L13000007909 |
FEI/EIN Number | 46-1790433 |
Address: | 9049 SW 4TH Street, BOCA RATON, FL 33433 |
Mail Address: | 9049 SW 4TH Street, BOCA RATON, FL 33433 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAJOR LEAGUE LANDSCAPING LLC 401K | 2023 | 461790433 | 2024-09-01 | MAJOR LEAGUE LANDSCAPING LLC | 7 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-01 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
MAJOR LEAGUE LANDSCAPING, LLC | Agent |
Name | Role | Address |
---|---|---|
CARADONNA, TIM | Managing Member | 9049 SW 4TH STREET, BOCA RATON, FL 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 9049 SW 4TH Street, BOCA RATON, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-11 | 9049 SW 4TH Street, BOCA RATON, FL 33433 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-11 | 9049 SW 4TH Street, BOCA RATON, FL 33433 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-30 | Major League Landscaping | No data |
REINSTATEMENT | 2019-10-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-15 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-28 |
REINSTATEMENT | 2019-10-30 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3982068010 | 2020-06-25 | 0455 | PPP | 2285 NW 53 Street APT 820, BOCA RATON, FL, 33496-3453 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 22 Feb 2025
Sources: Florida Department of State