Entity Name: | 2570 SEAGRASS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2570 SEAGRASS, 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: | 08 Apr 2013 (12 years ago) |
Date of dissolution: | 21 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Feb 2024 (a year ago) |
Document Number: | L13000051347 |
FEI/EIN Number |
46-2475938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2570 NW SEAGRASS DRIVE, PALM CITY, FL, 34990, US |
Mail Address: | 242 Main Street, Carbondale, CO, 81523, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK CHARLES R | Managing Member | 2570 NW SEAGRASS DRIVE, PALM CITY, FL, 34990 |
COOK MEGAN F | Managing Member | 2570 NW SEAGRASS DRIVE, PALM CITY, FL, 34990 |
Sopris View Holdings, LLC | Auth | 242 Main Street, Carbondale, CO, 81623 |
COOK MEGAN F | Agent | 2570 NW SEAGRASS DRIVE, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-21 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 2570 NW SEAGRASS DRIVE, PALM CITY, FL 34990 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | COOK, MEGAN F | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 2570 NW SEAGRASS DRIVE, PALM CITY, FL 34990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-01 | 2570 NW SEAGRASS DRIVE, PALM CITY, FL 34990 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-21 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State