Search icon

BASILE IMAGING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BASILE IMAGING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASILE IMAGING 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: 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: 16 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000080459
FEI/EIN Number NOT APPLICABLE

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

Address: 5526 place lake drive, fort pierce, FL, 34951, US
Mail Address: 5526 place lake drive, fort pierce, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
basile victor C Managing Member 5526 place lake drive, fort pierce, FL, 34951
BASILE VICTOR C Agent 5526 place lake drive, fort pierce, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 5526 place lake drive, fort pierce, FL 34951 -
CHANGE OF MAILING ADDRESS 2022-04-08 5526 place lake drive, fort pierce, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 5526 place lake drive, fort pierce, FL 34951 -
REINSTATEMENT 2013-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-08-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State