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. |
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 |
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 |
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 | - | - |
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