Search icon

BALLBALLCFL-1, LLC - Florida Company Profile

Company Details

Entity Name: BALLBALLCFL-1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALLBALLCFL-1, 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 Feb 2015 (10 years ago)
Date of dissolution: 05 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2017 (8 years ago)
Document Number: L15000019237
FEI/EIN Number 47-3023181

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

Address: 303 E. Altamonte Drive, Altamone Springs, FL, 32801, US
Mail Address: 303 East Altamonte Drive, LAKE MARY, FL, 32746, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JOHN E Authorized Representative 736 GREYBULL RUN, LAKE MARY, FL, 32746
WHITE JOHN E Agent 303 East Altamonte Drive, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119914 BALLBALL YOGA GEAR AND ACTIVEWEAR EXPIRED 2015-11-27 2020-12-31 - 736 GREYBULL RUN, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-05 - -
REINSTATEMENT 2016-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-12 303 E. Altamonte Drive, Ste. 1120, Altamone Springs, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-12 303 East Altamonte Drive, Ste. 1120, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-10-12 303 E. Altamonte Drive, Ste. 1120, Altamone Springs, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-10-12 WHITE, JOHN E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000062133 ACTIVE 1000000769723 SEMINOLE 2018-01-22 2038-02-14 $ 800.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000613572 ACTIVE 1000000760541 SEMINOLE 2017-10-27 2037-11-02 $ 17,507.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000078602 ACTIVE 1000000731803 SEMINOLE 2017-01-13 2027-02-10 $ 769.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-12
Florida Limited Liability 2015-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State