Search icon

THE GRAND TOUR LLC - Florida Company Profile

Company Details

Entity Name: THE GRAND TOUR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GRAND TOUR 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: 18 Jun 2018 (7 years ago)
Date of dissolution: 21 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: L18000149824
FEI/EIN Number 83-0929898

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

Mail Address: 319 Clematis Street, West Palm Beach, FL, 33401, US
Address: 319 CLEMATIS STREET, SUITE 608, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE GRAND TOUR LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 830929898 2024-05-28 THE GRAND TOUR LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5618329292
Plan sponsor’s address 317 PERUVIAN AVE SUITE 202, PALM BEACH, FL, 334804617

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE GRAND TOUR LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 830929898 2023-05-03 THE GRAND TOUR LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5618329292
Plan sponsor’s address 317 PERUVIAN AVE SUITE 202, PALM BEACH, FL, 334804617

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE GRAND TOUR LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 830929898 2022-07-07 THE GRAND TOUR LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5618329292
Plan sponsor’s address 317 PERUVIAN AVE SUITE 202, PALM BEACH, FL, 334804617

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE GRAND TOUR LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 830929898 2021-05-07 THE GRAND TOUR LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5618329292
Plan sponsor’s address 344 WORTH AVE, PALM BEACH, FL, 334804617

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE GRAND TOUR LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 830929898 2020-06-12 THE GRAND TOUR LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5618329292
Plan sponsor’s address 319 CLEMATIS ST, SUITE #608, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE GRAND TOUR LLC 401 K PROFIT SHARING PLAN TRUST 2018 830929898 2019-04-16 THE GRAND TOUR LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5618329292
Plan sponsor’s address 340 ROYAL POINCIANA WAY STE M311, PALM BEACH, FL, 33480

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CUMMINGS JULIE Manager 505 SOUTH FLAGLER DRIVE SUITE 900, WEST PALM BEACH, FL, 33401
RAFFERTY CAROLINE Manager 505 SOUTH FLAGLER DRIVE SUITE 900, WEST PALM BEACH, FL, 33401
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-21 - -
CHANGE OF MAILING ADDRESS 2019-01-14 319 CLEMATIS STREET, SUITE 608, WEST PALM BEACH, FL 33401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-21
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-14
Florida Limited Liability 2018-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2030027708 2020-05-01 0455 PPP 319 CLEMATIS ST STE 608, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66677
Loan Approval Amount (current) 66677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 5
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34467.27
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State