Entity Name: | PALMETTO 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: | 08 Dec 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2014 (11 years ago) |
Document Number: | N98000006926 |
FEI/EIN Number |
592261618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 21st St W, PALMETTO, FL, 34221, US |
Mail Address: | PO BOX 1072, PALMETTO, FL, 34220 |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greene Trevor | President | 812 45th Ave E, Ellenton, FL, 34222 |
Durrance Jacob | Vice President | 3162 27th Court E, Palmetto, FL, 34221 |
Diaz Carlos | Treasurer | 1412 5th St W, Palmetto, FL, 34221 |
Bryant Christopher L | Secretary | 1910 21st St W, Palmetto, FL, 34221 |
GREENE TREVOR Preside | Agent | 812 45th Ave E, Ellenton, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-02 | 1100 21st St W, PALMETTO, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-02 | 812 45th Ave E, Ellenton, FL 34222 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-02 | GREENE, TREVOR, President | - |
REINSTATEMENT | 2014-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2012-10-09 | PALMETTO LITTLE LEAGUE INC. | - |
AMENDMENT | 2012-01-12 | - | - |
CANCEL ADM DISS/REV | 2009-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-08-02 | 1100 21st St W, PALMETTO, FL 34221 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-07-25 |
ANNUAL REPORT | 2021-06-02 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-09-24 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-09-15 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State