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 |
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 |
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 | - | - |
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