Entity Name: | BASC, LC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Oct 2003 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Feb 2005 (20 years ago) |
Document Number: | L03000039783 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 514 EICHENFELD DR, Brandon, FL, 33511, US |
Mail Address: | 12900 Cortez Blvd, Ste 204, Brooksville, FL, 34613, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493002G0OFK9NHEVV16 | L03000039783 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O BROMM, JOSEPH EA, 5135 W CYPRESS ST, SUITE 104, TAMPA, US-FL, US, 33607-1731 |
Headquarters | 12900 Cortez Blvd #204, Brooksville, US-FL, US, 34613 |
Registration details
Registration Date | 2019-01-18 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-01-17 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L03000039783 |
Name | Role | Address |
---|---|---|
REHEEM MEDHAT AMD | Agent | 12900 Cortez Blvd, Brooksville, FL, 34613 |
Name | Role | Address |
---|---|---|
REHEEM MEDHAT AMD | Manager | 12900 Cortez Blvd, Brooksville, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-21 | 514 EICHENFELD DR, Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-21 | 514 EICHENFELD DR, Brandon, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-21 | REHEEM, MEDHAT A, MD | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 12900 Cortez Blvd, Ste 204, Brooksville, FL 34613 | No data |
AMENDMENT AND NAME CHANGE | 2005-02-21 | BASC, LC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-21 |
AMENDED ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State