Search icon

GRAND SLAM SOCIAL, LLC - Florida Company Profile

Headquarter

Company Details

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

GRAND SLAM SOCIAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: L16000014528
FEI/EIN Number 81-1239175

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

Address: 41 Notre Dame Lane, Utica, NY, 13502, US
Mail Address: 41 Notre Dame Lane, Utica, NY, 13502, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GRAND SLAM SOCIAL, LLC, KENTUCKY 1048033 KENTUCKY
Headquarter of GRAND SLAM SOCIAL, LLC, COLORADO 20191558701 COLORADO

Key Officers & Management

Name Role Address
Rosenblum Shona Authorized Member 130 Excelsior Ave, Saratoga Springs, NY, 12866
MCGILL MOLLY Authorized Member 107 VALHALLA DRIVE, SOLVANG, CA, 93463
Jeffrey Davies T Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-19 Jeffrey, Davies Todd -
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2025-01-19 41 Notre Dame Lane, Utica, NY 13502 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 41 Notre Dame Lane, Utica, NY 13502 -
REGISTERED AGENT NAME CHANGED 2023-12-14 Jeffrey, Davies Todd -
REINSTATEMENT 2023-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-03-26 41 Notre Dame Lane, Utica, NY 13502 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 41 Notre Dame Lane, Utica, NY 13502 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-12-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-26
CORLCRACHG 2018-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State