Search icon

SEAGRASS RESORT, LLC - Florida Company Profile

Company Details

Entity Name: SEAGRASS RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAGRASS RESORT, 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: 29 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2020 (5 years ago)
Document Number: L11000099374
FEI/EIN Number 453136686

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

Address: 10386 W. HALLS RIVER RDD., HOMOSASSA, FL, 34448, US
Mail Address: 10386 W. HALLS RIVER RD., HOMOSASSA, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASIL GREEN, TRUSTEE OF THE BASIL GREEN LI Managing Member 15 CYPRESS BLVD. WEST, HOMOSASSA, FL, 34446
GREEN BASIL Agent 15 CYPRESS BLVD. WEST, HOMOSASSA, FL, 34446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000077935 SEAGRASS WATERFRONT EXPIRED 2012-08-06 2017-12-31 - 10410 W. HALLS RIVER ROAD, HOMOSASSA, FL, 34448
G11000103369 SEAGRASS RESORT ACTIVE 2011-10-21 2027-12-31 - 10386 W HALLS RIVER RD, HOMOSASSA, FL, 34448

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Karen Shaffer Trustee -
LC AMENDMENT 2020-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-09 10386 W. HALLS RIVER RDD., HOMOSASSA, FL 34448 -
CHANGE OF MAILING ADDRESS 2012-07-09 10386 W. HALLS RIVER RDD., HOMOSASSA, FL 34448 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-17
LC Amendment 2020-08-14
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State