Search icon

HOLANG BASOTHO LLC - Florida Company Profile

Company Details

Entity Name: HOLANG BASOTHO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLANG BASOTHO 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: 06 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000002608
FEI/EIN Number 27-4471535

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

Address: 1100 Brickell Bay Drive, MIAMI, FL, 33131, US
Mail Address: 1100 Brickell Bay Drive, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH RETSIDISITSWE Managing Member 1100 BRICKELL BAY DRIVE, MIAMI, FL, 33131
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128159 AFRICANS MEET AFRICANS ACTIVE 2020-10-02 2025-12-31 - 18103 PARADISE POINT DRIVE, TAMPA, FL, 33647
G20000100705 RETSIE CEUTICALS ACTIVE 2020-08-09 2025-12-31 - 1100 BRICKELL BAY DRIVE, # 64N, MIAMI, FL, 33131--357
G11000004964 LE CHATEAU SALON & SPA EXPIRED 2011-01-10 2016-12-31 - 4037 W. KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 7901 4TH STREET N, SUITE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-04-15 Registered Agents Inc. -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 1100 Brickell Bay Drive, APT 64N, MIAMI, FL 33131 -
REINSTATEMENT 2020-06-26 - -
CHANGE OF MAILING ADDRESS 2020-06-26 1100 Brickell Bay Drive, APT 64N, MIAMI, FL 33131 -
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
J14000636240 TERMINATED 1000000621522 HILLSBOROU 2014-05-01 2024-05-09 $ 708.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-06-26
Florida Limited Liability 2011-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State