Search icon

GRAND SLAM GROUP, LLC - Florida Company Profile

Company Details

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

GRAND SLAM GROUP, 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: 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: 03 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000000301
FEI/EIN Number 203981790

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

Address: 3941 Tamiami Trl, Ste 3157, Punta Gorda, FL, 33950, US
Mail Address: 3941 Tamiami Trl, Ste 3157, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLOTSON GUY Managing Member 1580 Eileen Pl, Englewood, FL, 34223
HUDGINS THOMAS F Agent 2800 DAVIS BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 3941 Tamiami Trl, Ste 3157, #2021, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2023-04-04 3941 Tamiami Trl, Ste 3157, #2021, Punta Gorda, FL 33950 -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8529567103 2020-04-15 0455 PPP 373 DOVER PLACE #904, NAPLES, FL, 34104
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12618.12
Loan Approval Amount (current) 12618.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12714.16
Forgiveness Paid Date 2021-01-20
8739408400 2021-02-13 0455 PPS 1580 Eileen Pl, Englewood, FL, 34223-4312
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10392
Loan Approval Amount (current) 10392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, CHARLOTTE, FL, 34223-4312
Project Congressional District FL-17
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10470.52
Forgiveness Paid Date 2021-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State