Search icon

BIG LEAGUE BUILDERS INC

Company Details

Entity Name: BIG LEAGUE BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: P18000023281
FEI/EIN Number 82-4807616
Address: 16301 PALM BEACH BLVD, Alva, FL, 33920, US
Mail Address: 16301 PALM BEACH BLVD, Alva, FL, 33920, US
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GREENWELL GARRETT Agent 16301 PALM BEACH BLVD, Alva, FL, 33920

President

Name Role Address
GREENWELL BO M President 16301 PALM BEACH BLVD, Alva, FL, 33920

Vice President

Name Role Address
GREENWELL GARRETT Vice President 16301 PALM BEACH BLVD, Alva, FL, 33920

Secretary

Name Role Address
Greenwell Brittany Secretary 16301 Palm Beach Blvd, Alva, FL, 33920

Treasurer

Name Role Address
Greenwell Paige Treasurer 16301 Palmn Beach Blvd, Alva, FL, 33920

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 16301 PALM BEACH BLVD, Unit #1, Alva, FL 33920 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 16301 PALM BEACH BLVD, Unit #1, Alva, FL 33920 No data
CHANGE OF MAILING ADDRESS 2024-02-09 16301 PALM BEACH BLVD, Unit #1, Alva, FL 33920 No data
AMENDMENT 2023-05-31 No data No data
AMENDMENT 2020-08-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-05 GREENWELL, GARRETT No data
AMENDMENT 2019-07-05 No data No data
AMENDMENT 2018-10-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
Amendment 2023-05-31
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-09
Amendment 2020-08-14
ANNUAL REPORT 2020-06-10
Amendment 2019-07-05
ANNUAL REPORT 2019-04-01
Amendment 2018-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State