Search icon

BASTION HOME AND BUSINESS SERVICES, LLC

Company Details

Entity Name: BASTION HOME AND BUSINESS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: L07000070068
FEI/EIN Number 260478827
Mail Address: 300 E OAKLAND PARK BLVD #216, FORT LAUDERDALE, FL, 33334, US
Address: 300 E Oakland Park Blvd #216, Fort Lauderdale, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEE DEREK L Agent 300 E OAKLAND PARK BLVD #216, FORT LAUDERDALE, FL, 33334

Manager

Name Role Address
LEE DEREK L Manager 300 E OAKLAND PARK BLVD #216, FORT LAUDERDALE, FL, 33334
IMBROGNO JOSEPH A Manager 300 E OAKLAND PARK BLVD #216, FORT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008180 EXAKT MARKETING EXPIRED 2015-01-23 2020-12-31 No data 300 E OAKLAND PARK BLVD #216, FORT LAUDERDALE, FL, 33334
G09030900072 VISUAL ALLIANCE MEDIA EXPIRED 2009-01-30 2014-12-31 No data BASTION HOME & BUSINESS SERVICES, 301 W PLATT STREET, SUITE 249, TAMPA, FL, 33606
G08221900266 VISUAL ALLIANCE MEDIA EXPIRED 2008-08-08 2013-12-31 No data C/O BASTION HOME & BUSINESS SERVICES, 301 W PLATT STREET, SUITE 249, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-21 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-21 LEE, DEREK L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 300 E Oakland Park Blvd #216, Fort Lauderdale, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 300 E OAKLAND PARK BLVD #216, FORT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2014-11-19 300 E Oakland Park Blvd #216, Fort Lauderdale, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-04-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State