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. |
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 |
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 |
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 |
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 | - | - |
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