Search icon

LITTLE BEAR OUTREACH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE BEAR OUTREACH SERVICES, 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: 31 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N14000007157
FEI/EIN Number 47-4174457

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

Address: 2700 WESTHALL LANE, SUITE 207, MAITLAND, FL, 32751, US
Mail Address: 2700 WESTHALL LANE, SUITE 207, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARGANESE, WEISS, D'AGRESTA & SALZMAN, P.A. Agent -
WEISS CRYSTAL President 2700 WESTHALL LANE, MAITLAND, FL, 32751
WEISS CRYSTAL Director 2700 WESTHALL LANE, MAITLAND, FL, 32751
PADUA LISA Secretary 2700 WESTHALL LANE, MAITLAND, FL, 32751
PADUA LISA Director 2700 WESTHALL LANE, MAITLAND, FL, 32751
NORRIS MELISSA Treasurer 2700 WESTHALL LANE, MAITLAND, FL, 32751
NORRIS MELISSA Director 2700 WESTHALL LANE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2018-11-15 LITTLE BEAR OUTREACH SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-11-15 2700 WESTHALL LANE, SUITE 207, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-15 111 NORTH ORANGE AVENUE, STE 2000, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2018-11-15 2700 WESTHALL LANE, SUITE 207, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2018-11-15 GARGANESE, WEISS, D'AGRESTA & SALZMAN, P.A. -
AMENDMENT 2017-07-26 - -

Documents

Name Date
Amended/Restated Article/NC 2018-11-15
ANNUAL REPORT 2018-04-24
Amendment 2017-07-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25
Domestic Non-Profit 2014-07-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State