Search icon

FLORIDA SLUGGERS BASEBALL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State