Search icon

LE BASQUE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: LE BASQUE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE BASQUE HOLDINGS 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: 22 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2017 (8 years ago)
Document Number: L06000020024
FEI/EIN Number 204339899

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

Address: 4620 SW 74TH AVE., MIAMI, FL, 33155, US
Mail Address: 4620 SW 74TH AVE., MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOZINA JAMES Managing Member 4620 SW 74TH AVE., MIAMI, FL, 33155
MOZINA JAMES Agent 4620 SW 74TH AVE., MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149966 LE BASQUE ACTIVE 2022-12-06 2027-12-31 - 4620 SW 74TH AVE, MIAMI, FL, 33155
G08322900280 LE BASQUE EXPIRED 2008-11-17 2013-12-31 - 4620 SW 74TH AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 4620 SW 74TH AVE., MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-02-16 4620 SW 74TH AVE., MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 4620 SW 74TH AVE., MIAMI, FL 33155 -
LC AMENDMENT 2008-10-06 - -
REGISTERED AGENT NAME CHANGED 2008-10-06 MOZINA, JAMES -

Court Cases

Title Case Number Docket Date Status
ERIC TRELLES VS LE BASQUE HOLDINGS, LLC 3D2018-0932 2018-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-29475

Parties

Name ERIC TRELLES
Role Appellant
Status Active
Representations MANUEL A. DIEGUEZ, ARTURO A. ARMAND
Name LE BASQUE HOLDINGS LLC
Role Appellee
Status Active
Representations JOSEPH ANDERSON
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-40 days to 10/29/18
Docket Date 2018-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LE BASQUE HOLDINGS, LLC
Docket Date 2018-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERIC TRELLES
Docket Date 2019-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-05
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for appellate attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-03-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ERIC TRELLES
Docket Date 2019-02-18
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of LE BASQUE HOLDINGS, LLC
Docket Date 2019-02-12
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellant’s motion to strike appellee’s answer brief is granted, and the answer brief is hereby stricken. Within five (5) days, appellee shall serve an amended brief that complies with the rules of appellate procedure.EMAS, C.J., and LOGUE and HENDON, JJ., concur..
Docket Date 2019-01-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ae answer brief
On Behalf Of ERIC TRELLES
Docket Date 2019-01-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LE BASQUE HOLDINGS, LLC
Docket Date 2018-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ERIC TRELLES
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/30/18
Docket Date 2018-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LE BASQUE HOLDINGS, LLC
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 11/30/18
Docket Date 2018-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Agreed motion.
On Behalf Of LE BASQUE HOLDINGS, LLC
Docket Date 2018-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 11/15/18
Docket Date 2018-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LE BASQUE HOLDINGS, LLC
Docket Date 2018-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ERIC TRELLES
Docket Date 2018-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ERIC TRELLES
Docket Date 2018-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ERIC TRELLES
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 8/24/18
Docket Date 2018-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ERIC TRELLES
Docket Date 2018-07-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERIC TRELLES
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/10/18
Docket Date 2018-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ERIC TRELLES
Docket Date 2018-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-5 days to 8/30/18
Docket Date 2018-08-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s August 9, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-08
LC Amendment 2017-06-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3636488505 2021-02-24 0455 PPS 4620 SW 74th Ave, Miami, FL, 33155-4422
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121318
Loan Approval Amount (current) 121318
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-4422
Project Congressional District FL-27
Number of Employees 6
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122315.13
Forgiveness Paid Date 2021-12-23
5328057702 2020-05-01 0455 PPP 4620 SW 74TH AVE, MIAMI, FL, 33155-4422
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100507
Loan Approval Amount (current) 100507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33155-4422
Project Congressional District FL-27
Number of Employees 16
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101903.08
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State