Entity Name: | DUNBAR 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: | 06 Jun 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N12000005650 |
FEI/EIN Number |
473866515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2980 Edison Ave., Fort Myers, FL, 33916, US |
Mail Address: | PO Box 873, Lehigh Acres, FL, 33970-0873, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROYAL SHANNON | President | 2980 Edison Ave, Fort Myers, FL, 33916 |
Graham Earnest | Vice President | 2980 Edison Ave, Fort Myers, FL, 33916 |
MINGIONE AMANDA | Treasurer | 2980 Edison Ave, Fort Myers, FL, 33916 |
BENJAMIN, SR KENNETH | Director | 2980 Edison Ave, Fort Myers, FL, 33916 |
Howell Greg | Director | 2980 Edison Ave., Fort Myers, FL, 33916 |
Thomas Rod | Director | 2980 Edison Ave., Fort Myers, FL, 33916 |
Royal Shannon | Agent | 2980 Edison Ave., Fort Myers, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-17 | 2980 Edison Ave., Fort Myers, FL 33916 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 2980 Edison Ave., Fort Myers, FL 33916 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-26 | Royal, Shannon | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-02 | 2980 Edison Ave., Fort Myers, FL 33916 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State