Search icon

SEASPRAY GROVES LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEASPRAY GROVES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEASPRAY GROVES 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: 22 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (8 months ago)
Document Number: L16000079795
FEI/EIN Number 81-4444639

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

Mail Address: PO BOX 3463, PALM BEACH, FL, 33480
Address: 137 SEASPRAY AVE, PALM BEACH, FL, 33480, US
ZIP code: 33480
City: Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5543251
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
MEYER JOSEPH P Manager 137 SEASPRAY AVE, PALM BEACH, FL, 33480
Meyer Isabella Manager 363 Hill St, Southampton, NY, 11968
Meyer Joseph PJr. Manager 363 Hill St, Southampton, NY, 11968
MEYER JOSEPH P Agent 137 SEASPRAY AVE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-04 - -
REGISTERED AGENT NAME CHANGED 2024-11-04 MEYER, JOSEPH P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 137 SEASPRAY AVE, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 137 SEASPRAY AVE, PALM BEACH, FL 33480 -

Documents

Name Date
REINSTATEMENT 2024-11-04
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-12-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-07-03
Florida Limited Liability 2016-04-22

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22700.00
Total Face Value Of Loan:
22700.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39500.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39500.00
Total Face Value Of Loan:
39500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,700
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,897.15
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $22,698
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$39,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,877.68
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $39,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State