Search icon

BASANTES, LLC - Florida Company Profile

Company Details

Entity Name: BASANTES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASANTES, 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: 04 Apr 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Sep 2022 (3 years ago)
Document Number: L11000039592
FEI/EIN Number 451450512

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

Address: 1743 SW Bellevue Ave, Port Saint Lucie, FL, 34953, US
Mail Address: 1743 SW Bellevue Ave, Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thiell Nancy Auth 1743 SW Bellevue Ave, Port Saint Lucie, FL, 34953
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079236 DELICIAS COLOMBIANAS EXPIRED 2011-08-09 2016-12-31 - 2221 N. COMMERCE PKWY, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1743 SW Bellevue Ave, Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2024-04-03 1743 SW Bellevue Ave, Port Saint Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2023-04-18 FILE FLORIDA CO. -
AMENDMENT AND NAME CHANGE 2022-09-16 BASANTES, LLC -
REINSTATEMENT 2022-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000234656 LAPSED 15-128-D2 LEON 2019-02-13 2024-04-01 $4,434.01 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14000256908 TERMINATED 1000000584330 BROWARD 2014-02-19 2034-03-04 $ 1,702.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
Amendment and Name Change 2022-09-16
REINSTATEMENT 2022-06-20
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-05-30
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State