Entity Name: | GRANDSLAM CLEANING & MAINTENANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 02 Jun 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Aug 2011 (13 years ago) |
Document Number: | L11000064518 |
FEI/EIN Number | 45-2920583 |
Address: | 4344 Corporate Sq Unit 2, Naples, FL 34104 |
Mail Address: | PO Box 2130, Naples, FL 34106 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Finch, Alan | Agent | 4430 5th Ave NW, Naples, FL 34119 |
Name | Role | Address |
---|---|---|
FINCH, ALAN | MANAGER | 4430 5th Ave NW, Naples, FL 34119 |
FINCH, LISA J | MANAGER | 4430 5TH AVE NW, NAPLES, FL 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000032273 | ICON POOLS | ACTIVE | 2020-03-14 | 2025-12-31 | No data | 4100 CORPORATE SQ #167, NAPLES, FL, 34104 |
G20000008839 | ICON POOL CONSTRUCTION | ACTIVE | 2020-01-20 | 2025-12-31 | No data | 4100 CORPORATE SQ, STE 167, NAPLES, FL, 34104 |
G20000008842 | ICON POOL CARE | ACTIVE | 2020-01-20 | 2025-12-31 | No data | 4100 CORPORATE SQ STE 167, NAPLES, FL, 34104 |
G19000049541 | ICON POOL SERVICE | EXPIRED | 2019-04-22 | 2024-12-31 | No data | 4100 CORPORATE SQ, #167, NAPLES, FL, 34104 |
G17000075375 | GRANDSLAM POOL SERVICE | EXPIRED | 2017-07-13 | 2022-12-31 | No data | PO BOX 112859, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 4344 Corporate Sq Unit 2, Naples, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 4430 5th Ave NW, Naples, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 4344 Corporate Sq Unit 2, Naples, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 4100 Corporate Sq #167, Naples, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 4100 Corporate Sq #167, Naples, FL 34104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 4100 Corporate Sq #167, Naples, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-08 | Finch, Alan | No data |
LC AMENDMENT | 2011-08-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000370536 | TERMINATED | 1000000959472 | COLLIER | 2023-08-01 | 2033-08-09 | $ 707.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State