Search icon

A TOUCH OF BASIL,LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A TOUCH OF BASIL,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A TOUCH OF BASIL,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: 14 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2012 (13 years ago)
Document Number: L10000073955
FEI/EIN Number 273038412

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

Address: 902 13TH STREET, ST. CLOUD, FL, 34769
Mail Address: 1873 CRANE CREEK BLVD, MELBOURNE, FL, 32940, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASILE FABIO Manager 1873 CRANE CREEK BLVD, MELBOURNE, FL, 32940
BASILE CATERINA Manager 1873 CRANE CREEK BLVD, MELBOURNE, FL, 32940
BASILE CINDY Treasurer 1873 CRANE CREEK BLVD, MELBOURNE, FL, 32940
BASILE ANTHONY Asst 1873 CRANE CREEK BLVD, MELBOURNE, FL, 32940
BASILE FABIO Agent 1873 CRANE CREEK BLVD, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-08 902 13TH STREET, ST. CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1873 CRANE CREEK BLVD, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2020-06-01 BASILE, FABIO -
REINSTATEMENT 2012-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000119695 TERMINATED 1000000734540 OSCEOLA 2017-02-14 2037-03-03 $ 1,450.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000110953 TERMINATED 1000000649190 OSCEOLA 2014-12-22 2035-01-22 $ 391.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J11000811732 TERMINATED 1000000238533 OSCEOLA 2011-11-18 2031-12-14 $ 2,583.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60386.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State