Search icon

DR. PHILLIPS LITTLE LEAGUE, INC.

Company Details

Entity Name: DR. PHILLIPS LITTLE LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 May 1994 (31 years ago)
Document Number: N94000002141
FEI/EIN Number 22-2605141
Address: 10496 Bissell Street, Orlando, FL 32836
Mail Address: 7512 DR. PHILLIPS BLVD., STE. 50, PMB 169, ORLANDO, FL 32819
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Fleming, Emille Agent 6716 Spring Rain Dr, ORLANDO, FL 32819

President

Name Role Address
ROA, ANDRIA R President 7512 Dr Phillips Blvd, STE. 50, PMB 169 Orlando, FL 32819

Treasurer

Name Role Address
Fleming, Emille Treasurer 7512 DR PHILLIPS BLVD STE 50 PMB 169, ORLANDO, FL 32819

Vice President

Name Role Address
Wimberly, Brian Vice President 7512 DR. PHILLIPS BLVD., STE. 50, PMB 169 ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 10496 Bissell Street, Orlando, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2022-01-31 Fleming, Emille No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 6716 Spring Rain Dr, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2006-11-06 10496 Bissell Street, Orlando, FL 32836 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000163694 TERMINATED 1000000048506 9238 4349 2007-05-01 2027-05-30 $ 1,271.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State