Search icon

BASANTES, LLC

Company Details

Entity Name: BASANTES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Sep 2022 (2 years ago)
Document Number: L11000039592
FEI/EIN Number 451450512
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

Agent

Name Role Address
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Auth

Name Role Address
Thiell Nancy Auth 1743 SW Bellevue Ave, Port Saint Lucie, FL, 34953

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-03 1743 SW Bellevue Ave, Port Saint Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2023-04-18 FILE FLORIDA CO. No data
AMENDMENT AND NAME CHANGE 2022-09-16 BASANTES, LLC No data
REINSTATEMENT 2022-06-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

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 Feb 2025

Sources: Florida Department of State