Search icon

GRAND SLAM EVENTS, LLC - Florida Company Profile

Company Details

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

GRAND SLAM EVENTS, 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: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000070394
FEI/EIN Number 45-2569591

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

Address: 261 N. ALTERNATE A1A, JUPITER, FL, 33477
Mail Address: 261 N. ALTERNATE A1A, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSKAY LAINEY Manager 4332 SE COVE LAKE CIR., STUART, FL, 34997
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
G13000119293 VERO BEACH SEAFOOD FESTIVAL EXPIRED 2013-12-06 2018-12-31 - 261 N. ALT A1A, JUPITER, FL, 33477
G13000111297 STUART SEAFOOD FESTIVAL EXPIRED 2013-11-13 2018-12-31 - 261 N ALTERNATE A1A, JUPITER, FL, 33477
G11000083795 JUPITER COUNTRY HOEDOWN EXPIRED 2011-08-24 2016-12-31 - 261 NORTH ALT A1A, JUPITER, FL, 33477, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-26 BLACK, KATHERINE E -
LC AMENDMENT 2013-07-29 - -

Documents

Name Date
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 2015-04-22
ANNUAL REPORT 2014-04-24
LC Amendment 2013-07-29
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State