Entity Name: | DR. PHILLIPS LITTLE LEAGUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 May 1994 (31 years ago) |
Document Number: | N94000002141 |
FEI/EIN Number |
222605141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10496 Bissell Street, Orlando, FL, 32836, US |
Mail Address: | 7512 DR. PHILLIPS BLVD., STE. 50, PMB 169, ORLANDO, FL, 32819 |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROA ANDRIA R | President | 7512 Dr Phillips Blvd, Orlando, FL, 32819 |
Fleming Emille | Treasurer | 7512 DR PHILLIPS BLVD STE 50 PMB 169, ORLANDO, FL, 32819 |
Wimberly Brian | Vice President | 7512 DR. PHILLIPS BLVD., ORLANDO, FL, 32819 |
Fleming Emille | Agent | 6716 Spring Rain Dr, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 10496 Bissell Street, Orlando, FL 32836 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | Fleming, Emille | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 6716 Spring Rain Dr, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2006-11-06 | 10496 Bissell Street, Orlando, FL 32836 | - |
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 |
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: 01 Apr 2025
Sources: Florida Department of State