Search icon

BASABE VETERINARY CLINIC, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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