Search icon

WESTON AREA LITTLE LEAGUE INC. - Florida Company Profile

Company Details

Entity Name: WESTON AREA 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: 08 Feb 1991 (34 years ago)
Date of dissolution: 19 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2016 (9 years ago)
Document Number: N42009
FEI/EIN Number 650242453

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

Mail Address: P.O. BOX 268687, WESTON, FL, 33326, US
Address: 1344 MEADOWS BLVD, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA DAN President P.O. BOX 268687, WESTON, FL, 33326
ESPINOSA DAN Director P.O. BOX 268687, WESTON, FL, 33326
HARRIS JOANNA Treasurer P.O. BOX 268687, WESTON, FL, 33326
HARRIS JOANNA Director P.O. BOX 268687, WESTON, FL, 33326
JONES SHAWN Vice President PO BOX 268687, WESTON, FL, 33326
JONES SHAWN Director PO BOX 268687, WESTON, FL, 33326
MILLER ANGELA Vice President P.O. BOX 268687, WESTON, FL, 33326
MILLER ANGELA Director P.O. BOX 268687, WESTON, FL, 33326
DANIELS ED Secretary P.O. BOX 268687, WESTON, FL, 33326
DANIELS ED Director P.O. BOX 268687, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-29 1344 MEADOWS BLVD, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-29 1344 MEADOWS BLVD, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2015-07-29 ESPINOSA, DAN -
AMENDMENT 2013-12-04 - -
CHANGE OF MAILING ADDRESS 2009-05-23 1344 MEADOWS BLVD, WESTON, FL 33326 -
NAME CHANGE AMENDMENT 2008-06-11 WESTON AREA LITTLE LEAGUE INC. -
REINSTATEMENT 2005-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-12-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-19
AMENDED ANNUAL REPORT 2015-07-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-04
Amendment 2013-12-04
AMENDED ANNUAL REPORT 2013-11-20
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State