Search icon

THE BASCOMBE GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE BASCOMBE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BASCOMBE GROUP 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: 12 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2004 (20 years ago)
Document Number: L02000014671
FEI/EIN Number 010727547

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

Address: 2347 BAREFOOT TRACE, ATLANTIC BEACH, FL, 32233
Mail Address: 2347 BAREFOOT TRACE, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEENEN GREG Managing Member 2347 BAREFOOT TRACE, ATLANTIC BEACH, FL, 32233
BUSCH GARY Managing Member 290 EAGLE ROCK DR., PONTE VEDRA, FL, 32081
DUPREE MARVIN V Agent 1511-C PENMAN ROAD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-10-25 2347 BAREFOOT TRACE, ATLANTIC BEACH, FL 32233 -
CANCEL ADM DISS/REV 2004-10-25 - -
CHANGE OF MAILING ADDRESS 2004-10-25 2347 BAREFOOT TRACE, ATLANTIC BEACH, FL 32233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2003-06-02 THE BASCOMBE GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 1511-C PENMAN ROAD, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2003-04-28 DUPREE, MARVIN VCPA -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State