Search icon

JAM SLAM TENNIS, LLC - Florida Company Profile

Company Details

Entity Name: JAM SLAM TENNIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAM SLAM TENNIS, 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: 07 Oct 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000096673
FEI/EIN Number 27-1065652

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

Address: 582 West Bay Street, Winter Garden, FL, 34787, US
Mail Address: 582 West Bay Street, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Andre A Managing Member 582 West Bay Street, Winter Garden, FL, 34787
Cumming Vanessa BDr. Managing Member 582 West Bay Street, Winter Garden, FL, 34787
Ryan Forrester Managing Member 582 West Bay Street, Winter Garden, FL, 34787
Vranov Simone Agent 582 West Bay Street, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-09 582 West Bay Street, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-09 582 West Bay Street, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2021-09-09 582 West Bay Street, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2021-09-09 Vranov, Simone -
REINSTATEMENT 2021-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-09-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-04-22
Florida Limited Liability 2009-10-07

Date of last update: 02 May 2025

Sources: Florida Department of State