FLORIDA SLUGGERS BASEBALL, LLC - Florida Company Profile

Entity Name: | FLORIDA SLUGGERS BASEBALL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA SLUGGERS 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2021 (4 years ago) |
Document Number: | L16000022832 |
FEI/EIN Number |
81-1361317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 Princewood Drive, Minneola, FL, 34715, US |
Mail Address: | 3001 PRINCEWOOD DR, MINNEOLA, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIGUEROA BIENVENIDO D | Authorized Member | 3001 Princewood Drive, Minneola, FL, 34715 |
FIGUEROA GISEL | Authorized Member | 3001 PRINCEWOOD DR, MINNEOLA, FL, 34715 |
FIGUEROA GISEL | Agent | 3001 PRINCEWOOD DR, MINNEOLA, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-01-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-13 | FIGUEROA, GISEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-30 | 3001 PRINCEWOOD DR, MINNEOLA, FL 34715 | - |
LC AMENDMENT AND NAME CHANGE | 2019-08-30 | FLORIDA SLUGGERS BASEBALL, LLC | - |
REINSTATEMENT | 2019-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 3001 Princewood Drive, Minneola, FL 34715 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-06 | 3001 Princewood Drive, Minneola, FL 34715 | - |
LC AMENDMENT AND NAME CHANGE | 2018-02-05 | CFL CITIUS OUTLAWS LLC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000145324 | TERMINATED | 1000000811018 | ORANGE | 2019-01-16 | 2029-02-27 | $ 433.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-01-13 |
LC Amendment and Name Change | 2019-08-30 |
REINSTATEMENT | 2019-04-29 |
LC Amendment and Name Change | 2018-02-05 |
ANNUAL REPORT | 2017-04-28 |
Florida Limited Liability | 2016-02-02 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State