Entity Name: | BASIL DATINO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BASIL DATINO 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: | 23 May 2011 (14 years ago) |
Date of dissolution: | 19 Aug 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Aug 2024 (9 months ago) |
Document Number: | L11000060553 |
FEI/EIN Number |
452712347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DATINO JUAN A | Member | 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021 |
BASIL CARLOS M | Member | 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021 |
CORPORATE SERVICES INTERNATIONAL CONSULTIN | Agent | 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-19 | - | - |
REINSTATEMENT | 2024-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 4000 Hollywood Blvd, 140 N, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-03 | 4000 Hollywood Blvd, 140 N, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2018-08-03 | 4000 Hollywood Blvd, 140 N, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | CORPORATE SERVICES INTERNATIONAL CONSULTING GROUP LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-19 |
REINSTATEMENT | 2024-03-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State