Entity Name: | BASABE VETERINARY CLINIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BASABE VETERINARY CLINIC, 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. |
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: | 21 Oct 2010 (15 years ago) |
Date of dissolution: | 14 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 May 2021 (4 years ago) |
Document Number: | L10000110031 |
FEI/EIN Number |
273772650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 960 12TH STREET, VERO BEACH, FL, 32960, US |
Mail Address: | 960 12TH STREET, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASABE CARLOS R | Managing Member | 960 12TH STREET, VERO BEACH, FL, 32960 |
BASABE CARLOS R | Agent | 960 12TH STREET, VERO BEACH, FL, 32960 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000002927 | VILLAGE PET CLINIC | EXPIRED | 2014-01-09 | 2019-12-31 | - | 960 12TH STREET, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 960 12TH STREET, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2020-03-26 | 960 12TH STREET, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 960 12TH STREET, VERO BEACH, FL 32960 | - |
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-14 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State