Search icon

SENIOR WOMEN'S LEGENDS LEAGUE SOFTBALL, LLC - Florida Company Profile

Company Details

Entity Name: SENIOR WOMEN'S LEGENDS LEAGUE SOFTBALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SENIOR WOMEN'S LEGENDS LEAGUE SOFTBALL, 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: 14 Dec 2017 (7 years ago)
Date of dissolution: 06 Apr 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L17000255271
FEI/EIN Number 82-3706326

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

Address: 2805 CURRY LN, NOKOMIS, FL, 34275, US
Mail Address: 2805 CURRY LN, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON CINDY Manager 2805 CURRY LN, NOKOMIS, FL, 34275
KERNS LAURIE Manager 4688 MICHALER ST, NORTH PORT, FL, 34286
EATON CINDY Agent 2805 CURRY LN, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
CONVERSION 2020-04-06 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000028311. CONVERSION NUMBER 100000201721
REGISTERED AGENT ADDRESS CHANGED 2019-07-08 2805 CURRY LN, NOKOMIS, FL 34275 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-08 2805 CURRY LN, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2019-07-08 2805 CURRY LN, NOKOMIS, FL 34275 -
REGISTERED AGENT NAME CHANGED 2019-07-08 EATON, CINDY -
LC AMENDMENT 2019-07-08 - -
LC AMENDMENT 2019-06-24 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-02-11
LC Amendment 2019-07-08
LC Amendment 2019-06-24
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State