Search icon

BASIN BAY, L.L.C. - Florida Company Profile

Company Details

Entity Name: BASIN BAY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASIN BAY, L.L.C. 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: 22 Dec 2010 (14 years ago)
Document Number: L10000131635
FEI/EIN Number 274392280

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

Address: 1071 South Patrick Drive, Satellite Beach, FL, 32937, US
Mail Address: PO Box 372550, Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN JENNIFER A Manager 2134 WATERS ROAD, SCOTIA, NY, 12302
Ramos Mitchel Agent DGPerry CPAs & Advisors, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 6105 N. Wickham Road, Unit 410157, Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2025-01-17 6105 N. Wickham Road, Unit 410157, Melbourne, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 DGPerry CPAs & Advisors, 999 Vanderbilt Beach Road, Suite 707, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2021-04-09 1071 South Patrick Drive, Unit 372550, Satellite Beach, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 1071 South Patrick Drive, Unit 372550, Satellite Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2018-02-26 Ramos, Mitchel -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State