Search icon

OSCEOLA GRAND SLAM, LLC - Florida Company Profile

Company Details

Entity Name: OSCEOLA GRAND SLAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCEOLA GRAND SLAM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2023 (a year ago)
Document Number: L00000008726
FEI/EIN Number 593668131

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

Address: 442 W. Kennedy Blvd., Suite 380, Tampa, FL, 33606, US
Mail Address: 442 W. Kennedy Blvd., Suite 380, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carroll Justin S Manager 9580 S CLEARSPRINGS DR., FLORAL CITY, FL, 34436
JAMES WILLIAM E Manager 442 W. KENNEDY BLVD., STE 380, TAMPA, FL, 33606
James William E Agent 442 W. Kennedy Blvd., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 442 W. Kennedy Blvd., Suite 380, TAMPA, FL 33606 -
REINSTATEMENT 2023-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-10 442 W. Kennedy Blvd., Suite 380, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2023-11-10 442 W. Kennedy Blvd., Suite 380, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2023-11-10 James, William E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
REINSTATEMENT 2023-11-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-01
AMENDED ANNUAL REPORT 2016-09-27
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State