Search icon

PURPLE BASIL, L.C. - Florida Company Profile

Company Details

Entity Name: PURPLE BASIL, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURPLE BASIL, 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: 30 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L02000013792
FEI/EIN Number 030463188

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

Address: 13068 SW 88 LANE, MIAMI, FL, 33186
Mail Address: 13068 SW 88 LANE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVELYN KATHERINE H Managing Member 13068 SW 88 LANE, MIAMI, FL, 33186
STEWART AGENT SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 2199 PONCE DE LEON BLVD, STE 301, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 13068 SW 88 LANE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2003-05-01 13068 SW 88 LANE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2003-05-01 STEWART AGENT SERVICES -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-08-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-10-05
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State