Search icon

GRIND TIME BASEBALL LLC

Company Details

Entity Name: GRIND TIME BASEBALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 May 2013 (12 years ago)
Document Number: L13000079208
FEI/EIN Number 36-4762842
Address: 119 N Golfview Rd, 2, Lake Worth Beach, FL 33460
Mail Address: 142, W Rubbertree Dr, Lake Worth, FL 33467
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZENKO, MICHAEL J Agent 119 N Golfview Rd, 2, Lake Worth Beach, FL 33460

Manager

Name Role Address
ZENKO, MICHAEL J Manager 142, W Rubbertree Dr Lake Worth, FL 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 119 N Golfview Rd, 2, Lake Worth Beach, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 119 N Golfview Rd, 2, Lake Worth Beach, FL 33460 No data
CHANGE OF MAILING ADDRESS 2021-09-16 119 N Golfview Rd, 2, Lake Worth Beach, FL 33460 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000151666 TERMINATED 1000000879577 PALM BEACH 2021-03-10 2031-04-07 $ 634.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000211585 TERMINATED 1000000879576 PALM BEACH 2021-03-10 2041-05-05 $ 9,335.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000017877 TERMINATED 1000000853452 PALM BEACH 2019-12-27 2040-01-08 $ 9,927.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9230508310 2021-01-30 0455 PPS 935 Briarwood Dr, Haverhill, FL, 33415-1374
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11876
Loan Approval Amount (current) 11876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Haverhill, PALM BEACH, FL, 33415-1374
Project Congressional District FL-20
Number of Employees 1
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12040.28
Forgiveness Paid Date 2022-06-16
6267557100 2020-04-14 0455 PPP 935 Briarwood Dr, Haverhill, FL, 33415
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8982
Loan Approval Amount (current) 8982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Haverhill, PALM BEACH, FL, 33415-1200
Project Congressional District FL-20
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9105
Forgiveness Paid Date 2021-08-24

Date of last update: 21 Feb 2025

Sources: Florida Department of State