Entity Name: | LEVY COUNTY ALL-STARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 17 Jul 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | N02000005421 |
FEI/EIN Number |
500004436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20651 NE HWY 27, WILLISTON, FL, 32696 |
Mail Address: | 20651 NE HWY 27, WILLISTON, FL, 32696 |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKHAM GIGI | Manager | 95 E MAIN ST, BRONSON, FL, 32621 |
BECKHAM GIGI | Agent | 95 E MAIN ST, BRONSON, FL, 32621 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-20 | 20651 NE HWY 27, WILLISTON, FL 32696 | - |
CHANGE OF MAILING ADDRESS | 2004-04-20 | 20651 NE HWY 27, WILLISTON, FL 32696 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-05-21 |
ANNUAL REPORT | 2007-05-10 |
ANNUAL REPORT | 2006-09-26 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-02-21 |
ANNUAL REPORT | 2004-04-20 |
ANNUAL REPORT | 2003-07-10 |
Domestic Non-Profit | 2002-07-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State