Search icon

GRAND SLAM TOURNAMENTS, LLC - Florida Company Profile

Company Details

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

GRAND SLAM TOURNAMENTS, 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: 16 Jun 2011 (14 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: L11000070385
FEI/EIN Number 45-2569515

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

Address: 15 Bay Harbor Road, Tequesta, FL, 33469, US
Mail Address: 15 Bay Harbor Road, Tequesta, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Black Katherine E Manager 15 Bay Harbor Road, Tequesta, FL, 33469
Black Katherine E Agent 15 Bay Harbor Road, Tequesta, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083790 BLUEWATER BABES FISH FOR A CURE EXPIRED 2011-08-24 2016-12-31 - 261 ALT A1A, JUPITER, FL, 33477, US
G11000083791 GRANDSLAM KDW TOURNAMENT EXPIRED 2011-08-24 2016-12-31 - 261 N ALT A1A, JUPITER, FL, 33477, US
G11000083792 JUPITER BILLFISH TOURNAMENT EXPIRED 2011-08-24 2016-12-31 - 261 N ALT A1A, JUPITER, FL, 33477, US
G11000083794 JUPITER KIDS FISHING DAY EXPIRED 2011-08-24 2016-12-31 - 261 N ALT A1A, JUPITER, FL, 33477, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 15 Bay Harbor Road, Tequesta, FL 33469 -
CHANGE OF MAILING ADDRESS 2021-04-15 15 Bay Harbor Road, Tequesta, FL 33469 -
REGISTERED AGENT NAME CHANGED 2021-04-15 Black, Katherine E. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 15 Bay Harbor Road, Tequesta, FL 33469 -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6808268706 2021-04-04 0491 PPP 71 Grayling Way, Inlet Beach, FL, 32461-9622
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7518.13
Loan Approval Amount (current) 7518.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inlet Beach, WALTON, FL, 32461-9622
Project Congressional District FL-02
Number of Employees 1
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7565.09
Forgiveness Paid Date 2021-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State