Search icon

FP BASEBALL LLC - Florida Company Profile

Company Details

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

FP 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: 31 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L19000272738
FEI/EIN Number 85-1966244

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

Address: 4043 San Clemente Ct, north FORT MYERS, FL, 33917, US
Mail Address: 4043 San Clemente Ct, north FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIZIER BENJAMIN N Authorized Member 17615 BRICKSTONE LOOP, FT MYERS, FL, 33967
Bizier Benjamin Agent 17615 BRICKSTONE LOOP, FT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 4043 San Clemente Ct, North Fort Myers, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 4043 San Clemente Ct, North Fort Myers, FL 33917 -
CHANGE OF MAILING ADDRESS 2025-01-23 4043 San Clemente Ct, North Fort Myers, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 4043 San Clemente Ct, north FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2023-11-21 4043 San Clemente Ct, north FORT MYERS, FL 33917 -
REINSTATEMENT 2023-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 17615 BRICKSTONE LOOP, FT MYERS, FL 33967 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-06-12 - -
LC DISSOCIATION MEM 2023-06-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-05-09
REINSTATEMENT 2023-09-29
CORLCDSMEM 2023-06-12
LC Amendment 2023-06-12
REINSTATEMENT 2022-08-12
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-10-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State