Search icon

GRAND SLAM TWO, LLC - Florida Company Profile

Company Details

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

GRAND SLAM TWO, 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: 09 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2019 (6 years ago)
Document Number: L03000021113
FEI/EIN Number NOT APPLICABLE

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

Address: 2328 10TH AVENUE N, Suite 300, Lake Worth Beach, FL, 33461, US
Mail Address: 2328 10TH AVENUE N, Suite 300, Lake Worth Beach, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doran Timothy Manager 2328 10TH AVENUE N, Lake Worth Beach, FL, 33461
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 2328 10th Ave N, Suite 300, Lake Worth Beach, FL 33461 -
CHANGE OF MAILING ADDRESS 2025-01-20 2328 10th Ave N, Suite 300, Lake Worth Beach, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-02-16 2328 10TH AVENUE N, Suite 300, Lake Worth Beach, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 2328 10TH AVENUE N, Suite 300, Lake Worth Beach, FL 33461 -
REGISTERED AGENT NAME CHANGED 2023-03-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2019-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDED AND RESTATED ARTICLES 2010-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-25
Reg. Agent Change 2023-03-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-12
REINSTATEMENT 2019-01-08
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State