Search icon

BAS PARTNERS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAS PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: L07000034542
FEI/EIN Number 208779390
Mail Address: 15800 PINES BLVD, PEMBROKE PINES, FL, 33027, US
Address: 15800 PINES BLVD SUITE 3002, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5061110
State:
NEW YORK
NEW YORK profile:

Key Officers & Management

Name Role Address
PORTER AUDLEY Manager 15800 PINES BLVD, PEMBROKE PINES, FL, 33027
PORTER AUDLEY Agent 11980 WATERMARK WAY, PARKLAND, FL, 33076

Form 5500 Series

Employer Identification Number (EIN):
208779390
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000133755 A PORTER CPA ACTIVE 2021-10-05 2026-12-31 - 15800 PINES BLVD, 3002, PEMBROKE PINES, FL, 33027
G14000025377 BUSINESS & ACCOUNTING SOLUTIONS EXPIRED 2014-03-11 2019-12-31 - 17446 SW 29 COURT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 11980 WATERMARK WAY, PARKLAND, FL 33076 -
LC AMENDMENT 2019-05-10 - -
CHANGE OF MAILING ADDRESS 2019-03-17 15800 PINES BLVD SUITE 3002, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-03-17 PORTER, AUDLEY -
CHANGE OF PRINCIPAL ADDRESS 2016-09-20 15800 PINES BLVD SUITE 3002, PEMBROKE PINES, FL 33027 -
LC AMENDMENT 2016-09-20 - -
LC NAME CHANGE 2010-03-04 BAS PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-07
LC Amendment 2019-05-10
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-14
LC Amendment 2016-09-20

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State