Entity Name: | BASIN STREET REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BASIN STREET REALTY, 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: |
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: | 03 Feb 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Aug 2024 (8 months ago) |
Document Number: | L03000003937 |
FEI/EIN Number |
061684586
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 |
---|---|---|
GINA T STRASSER AS TRUSTEE OF CHARLES L ST | Authorized Member | 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118 |
MILLER DANIEL | Member | 444 SEABREEZE BLVD, STE 1002, DAYTONA BEACH, FL, 32118 |
MILLER SANFORD | Agent | 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118 |
MILLER SANFORD | Managing Member | 444 SEABREEZE BLVD, STE 1002, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-08-27 | - | - |
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 | - |
Name | Date |
---|---|
LC Amendment | 2024-08-27 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State