Search icon

TARPON BASIN HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: TARPON BASIN HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARPON BASIN HOLDING, 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: 10 May 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2015 (10 years ago)
Document Number: L99000002657
FEI/EIN Number 650921444

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

Address: 101910 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037, US
Mail Address: P.O. BOX 870, KEY LARGO, FL, 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHMAN BORGUSS DEBORAH Manager 101910 Overseas Hwy, Key Largo, FL, 33037
BORGUSS RICHARD S Manager 101910 Overseas Hwy, Key Largo, FL, 33037
BILLOO YASIR Agent 2122 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-15 BILLOO, YASIR -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 2122 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 101910 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -
LC AMENDMENT 2015-06-01 - -
LC AMENDMENT 2012-07-10 - -
AMENDMENT 2005-03-14 - -
CHANGE OF MAILING ADDRESS 2004-01-14 101910 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
LC Amendment 2015-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State