Search icon

SLATTERY BASEBALL LLC - Florida Company Profile

Company Details

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

SLATTERY 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: 12 Nov 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000158223
FEI/EIN Number 46-4099523

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

Address: 11026 Coniston Way, WINDERMERE, FL, 34786, US
Mail Address: 11026 CONISTON WAY, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATTERY JASON M Managing Member 11026 Coniston Way, WINDERMERE, FL, 34786
Thomas-Slattery Susan E Manager 11026 Coniston Way, WINDERMERE, FL, 34786
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033583 CHANDLER BASEBALL EXPIRED 2019-03-13 2024-12-31 - 11026 CONISTON WAY, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 11026 Coniston Way, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2015-01-07 11026 Coniston Way, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-18
Florida Limited Liability 2013-11-12

Date of last update: 01 May 2025

Sources: Florida Department of State