Search icon

BRANDON LEAGUERETTES, INC. - Florida Company Profile

Company Details

Entity Name: BRANDON 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 Nov 1999 (25 years ago)
Date of dissolution: 19 Sep 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Sep 2016 (9 years ago)
Document Number: N99000006843
FEI/EIN Number 650990227

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

Address: 501 E SADIE ST, BRANDON, FL, 33510
Mail Address: P.O. BOX 2323, VALRICO, FL, 33595
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carney Daniel M President 305 Bryan Oak Ave, Brandon, FL, 33511
Dilling William Vice President 506 Emberwood Drive, Brandon, FL, 33511
Booth Michelle Treasurer 604 Stone Dr, Brandon, FL, 33510
Myers Brad Secretary 1005 Alpine Dr, Brandon, FL, 33510
Schless Andrew Director 1116 Lady Guinevere Dr, Valrico, FL, 33594
Carney Daniel M Agent 305 Bryan Oak Ave, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075612 BRANDON SOFTBALL EXPIRED 2015-07-21 2020-12-31 - P.O. BOX 2323, VALRICO, FL, 33595

Events

Event Type Filed Date Value Description
MERGER 2016-09-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N00000006992. MERGER NUMBER 900000164509
REGISTERED AGENT NAME CHANGED 2016-02-21 Carney, Daniel M -
REGISTERED AGENT ADDRESS CHANGED 2016-02-21 305 Bryan Oak Ave, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2009-04-22 501 E SADIE ST, BRANDON, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-14 501 E SADIE ST, BRANDON, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-10-14
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-14
ANNUAL REPORT 2009-10-20
ANNUAL REPORT 2009-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State