Search icon

ERIC HURLEY BASEBALL, LLC - Florida Company Profile

Company Details

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

ERIC HURLEY 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: 07 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000020057
FEI/EIN Number 46-1993336

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

Address: 1375 Braaschville Rd, SAINT JOHNS, FL, 32259, US
Mail Address: 1375 Braaschville Rd, SAINT JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hurley Eric Manager 1375 Braaschville Rd, SAINT JOHNS, FL, 32259
HURLEY ERIC W Agent 1375 Braaschville Rd, SAINT JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129742 FIVE STAR NATIONAL EXPIRED 2018-12-07 2023-12-31 - 124 SCOTLAND YARD BLVD, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1375 Braaschville Rd, SAINT JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2022-03-09 1375 Braaschville Rd, SAINT JOHNS, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 1375 Braaschville Rd, SAINT JOHNS, FL 32259 -
LC DISSOCIATION MEM 2021-04-09 - -
REGISTERED AGENT NAME CHANGED 2020-04-18 HURLEY, ERIC W. -
LC AMENDMENT 2013-10-29 - -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-27
CORLCDSMEM 2021-04-09
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State