Entity Name: | MAJOR LEAGUE ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAJOR LEAGUE ENTERPRISES 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: |
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: | 18 Aug 2021 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L21000370717 |
FEI/EIN Number |
90-0809301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7643 GATE PKWY, SUITE 104, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7643 GATE PKWY, SUITE 104, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNER WAYNE E | Manager | 7643 GATE PKWY, JACKSONVILLE, FL, 32256 |
CONNER WAYNE E | Agent | 7643 GATE PKWY, JACKSONVILLE, FL, 32256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000108995 | MLE PUBLISHING | ACTIVE | 2021-08-23 | 2026-12-31 | - | 7643 GATE PKWY, STE 104, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-22 | 7643 GATE PKWY, SUITE 104, #237, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-22 | 7643 GATE PKWY, SUITE 104, #237, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2022-11-22 | 7643 GATE PKWY, SUITE 104, #237, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-22 | CONNER, WAYNE E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-22 |
Florida Limited Liability | 2021-08-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State