Search icon

REAL BASIS, LLC - Florida Company Profile

Company Details

Entity Name: REAL BASIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL BASIS, 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: 23 Feb 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Apr 2005 (20 years ago)
Document Number: L05000018058
FEI/EIN Number 202421369

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

Address: 2955 De Brocy Way, Winter Park, FL, 32792, US
Mail Address: 1317 EDGEWATER DR #955, ORLANDO, FL, 32804, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BA THIERNO L Managing Member 2955 De Brocy Way, Winter Park, FL, 32792
BA THIERNO L Agent 2955 De Brocy Way, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020635 PARC SMART, LLC ACTIVE 2021-02-11 2026-12-31 - 1317 EDGEWATER DR #955, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-07 2955 De Brocy Way, Winter Park, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 2955 De Brocy Way, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 2955 De Brocy Way, Winter Park, FL 32792 -
NAME CHANGE AMENDMENT 2005-04-13 REAL BASIS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State