Search icon

SEASPRAY GROVES LLC - Florida Company Profile

Headquarter

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 (6 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
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SEASPRAY GROVES LLC, NEW YORK 5543251 NEW YORK

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1850057206 2020-04-15 0455 PPP 225 Seaspray Avenue, Palm Beach, FL, 33480
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 39500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach, PALM BEACH, FL, 33480-0001
Project Congressional District FL-22
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39877.68
Forgiveness Paid Date 2021-04-23
4625788500 2021-02-26 0455 PPS 225 Seaspray Ave, Palm Beach, FL, 33480-4228
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22700
Loan Approval Amount (current) 22700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach, PALM BEACH, FL, 33480-4228
Project Congressional District FL-22
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22897.15
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State