Search icon

GRADUM BASEBALL SM LLC - Florida Company Profile

Company Details

Entity Name: GRADUM BASEBALL SM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRADUM BASEBALL SM 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: 06 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000297970
FEI/EIN Number 84-4010508

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

Address: 7872 SW Jack James Dr, Stuart, FL, 34997, US
Mail Address: 7872 SW Jack James Dr, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRADUM BASEBALL LLC Manager -
Garmendia Priscilla Agent 1097 Jupiter Park Lane, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 7872 SW Jack James Dr, STE 4, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2023-08-28 7872 SW Jack James Dr, STE 4, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Garmendia, Priscilla -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1097 Jupiter Park Lane, Unit 6, Jupiter, FL 33458 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-27
Florida Limited Liability 2019-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1800218302 2021-01-19 0455 PPS 6812, MIAMI, FL, 33143
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17202.5
Loan Approval Amount (current) 17202.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143
Project Congressional District FL-27
Number of Employees 8
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17409.89
Forgiveness Paid Date 2022-04-07
2414047909 2020-06-11 0455 PPP 6812 SW 81ST ST, MIAMI, FL, 33143-7708
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11205
Loan Approval Amount (current) 11205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33143-7708
Project Congressional District FL-27
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11296.17
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State