Search icon

2570 SEAGRASS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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