Entity Name: | GULFPORT LITTLE LEAGUE, 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: | 03 Nov 2008 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N08000010096 |
FEI/EIN Number |
300513263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1820 55ST S, GULFPORT, FL, 33707, US |
Mail Address: | PO BOX 15295, ST. PETERSBURG, FL, 33733, US |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LATRAGNA PAUL | President | 5322 25TH AVE S, GULFPORT, FL, 33707 |
LATRAGNA PAUL | Secretary | 5322 25TH AVE S, GULFPORT, FL, 33707 |
ROWELL JAMI | Treasurer | 9173 51ST ST N, PINELLAS PARK, FL, 33782 |
LATRAGNA PAUL | Agent | 5322 25TH AVE S, GULFPORT, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-09 | 5322 25TH AVE S, GULFPORT, FL 33707 | - |
AMENDMENT | 2015-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-09 | 1820 55ST S, GULFPORT, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-09 | LATRAGNA, PAUL | - |
AMENDMENT | 2015-10-28 | - | - |
REINSTATEMENT | 2011-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000207345 | TERMINATED | 1000000209568 | PINELLAS | 2011-03-29 | 2031-04-06 | $ 7,992.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-30 |
Amendment | 2015-11-09 |
Amendment | 2015-10-28 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-03-24 |
REINSTATEMENT | 2011-08-16 |
ANNUAL REPORT | 2009-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State