Entity Name: | BASIN STREET ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BASIN STREET ASSOCIATES, 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: | 29 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L03000003565 |
FEI/EIN Number |
061684583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 SEABREEZE BLVD, SUITE 1002, DAYTONA BEACH, FL, 32118 |
Mail Address: | 444 SEABREEZE BLVD, SUITE 1002, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER SANFORD | Manager | 444 SEABREEZE BLVD, SUITE 1002, DAYTONA BEACH, FL, 32118 |
MILLER SANFORD | Agent | 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-26 | 444 SEABREEZE BLVD, SUITE 1002, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2005-04-26 | 444 SEABREEZE BLVD, SUITE 1002, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-26 | 444 SEABREEZE BLVD, SUITE 1002, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-30 | MILLER, SANFORD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State