Search icon

BASIN STREET REALTY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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