Entity Name: | TEMPLE TERRACE LEAGUERETTES, 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: | 18 Oct 1999 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N99000006215 |
FEI/EIN Number |
593604647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6610 WHITEWAY DRIVE, TEMPLE TERRACE, FL, 33617 |
Mail Address: | PO BOX 292053, TEMPLE TERRACE, FL, 33687 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez David | President | 6706 Mid Place, Temple Terrace, FL, 33617 |
Chandler Royce | Treasurer | 7606 South Sanibel Circle, Temple Terrace, FL, 33637 |
Hart Vanessa | Secretary | 5052 Terrace Club Lane #101, Tampa, FL, 33617 |
Martell Janet | Vice President | 7007 Saris Street, Tampa, FL, 33617 |
Chandler Royce M | Agent | 7606 South Sanibel Circle, Temple Terrace, FL, 336377353 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 7606 South Sanibel Circle, Temple Terrace, FL 33637-7353 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | Chandler, Royce M. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-16 | 6610 WHITEWAY DRIVE, TEMPLE TERRACE, FL 33617 | - |
CANCEL ADM DISS/REV | 2007-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2004-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 2000-09-18 | 6610 WHITEWAY DRIVE, TEMPLE TERRACE, FL 33617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State