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. |
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 |
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 |
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 |
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 | - | - |
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 |
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