Search icon

BASIC REAL ESTATE, L.L.C. - Florida Company Profile

Company Details

Entity Name: BASIC REAL ESTATE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASIC REAL ESTATE, L.L.C. 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: 29 Jun 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L00000007671
FEI/EIN Number 593658187

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

Mail Address: 4141 Southpoint Drive East, JACKSONVILLE, FL, 32216, US
Address: 4141 Soluthpoint Drive East, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADOWS PHILIP O Managing Member 4141 Southpoint Drive East, JACKSONVILLE, FL, 32216
MEADOWS VIRGINIA S Managing Member 4141 Southpoint Drive East, JACKSONVILLE, FL, 32216
Houston Clarence HJr. Agent 590 Oak St.., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 4141 Soluthpoint Drive East, Suite B, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2022-03-03 4141 Soluthpoint Drive East, Suite B, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 590 Oak St.., JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2018-03-28 Houston, Clarence H, Jr. -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State