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. |
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 |
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 |
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 | - | - |
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 |
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