Search icon

BASIC PRODUCTS LLC. - Florida Company Profile

Company Details

Entity Name: BASIC PRODUCTS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASIC PRODUCTS 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: 12 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000056364
FEI/EIN Number 452420642

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

Mail Address: 4446 HENDRICKS AVE, 345, JACKSONVILLE, FL, 32207
Address: 1551 west edgewood ave, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JOANN M Managing Member 1551 west edgewood ave, JACKSONVILLE, FL, 32208
BROWN KATRINA Managing Member 1551 west edgewood ave, JACKSONVILLE, FL, 32208
BROWN JOANN M Agent 1551 west edgewood ave, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-18 1551 west edgewood ave, JACKSONVILLE, FL 32208 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 1551 west edgewood ave, JACKSONVILLE, FL 32208 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-06 - -
REGISTERED AGENT NAME CHANGED 2015-05-06 BROWN, JOANN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000534430 ACTIVE 1000000754538 DUVAL 2017-09-06 2027-09-27 $ 105.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000493686 ACTIVE 1000000754537 DUVAL 2017-08-17 2037-08-23 $ 993.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000041501 TERMINATED 1000000731966 DUVAL 2017-01-11 2037-01-19 $ 4,889.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000041519 ACTIVE 1000000731967 DUVAL 2017-01-11 2027-01-19 $ 306.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2017-10-18
REINSTATEMENT 2016-09-30
REINSTATEMENT 2015-05-06
ANNUAL REPORT 2013-09-04
LC Amendment 2013-01-30
ANNUAL REPORT 2012-04-26
LC Amendment 2011-08-09
Florida Limited Liability 2011-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State