Search icon

MERRITT ISLAND SENIOR LITTLE LEAGUE, INC. - Florida Company Profile

Company Details

Entity Name: MERRITT ISLAND SENIOR 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: 15 Nov 1999 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N99000006724
FEI/EIN Number 593608325

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

Address: 575 W HALL RD, MERRITT ISLAND, FL, 32953
Mail Address: 1445 CEPHEUS CT, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYERLY JACK President 1445 CEPHEUS, MERRITT ISLAND, FL, 32953
LYERLY JACK Director 1445 CEPHEUS, MERRITT ISLAND, FL, 32953
TOWNSEND STEVE Vice President 3260 BISCAYNE DR, MERRITT ISLAND, FL, 32953
HART PAM Secretary 3729 SUNWARD DR., MERRITT ISLAND, FL, 32953
HUET JEFF Treasurer 5334 JUDSON, MERRITT ISLAND, FL, 32953
LYERLY JACK L Agent 1445 CEPHEUS CT, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-05-09 575 W HALL RD, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-09 575 W HALL RD, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-09 1445 CEPHEUS CT, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2012-05-09 LYERLY, JACK L -
REINSTATEMENT 2011-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-10-28 - -

Documents

Name Date
ANNUAL REPORT 2012-05-09
REINSTATEMENT 2011-01-28
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-07-29
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-06-16
REINSTATEMENT 2004-10-28
ANNUAL REPORT 2003-02-13
Name Change 2002-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State