Search icon

BASES LOADED LLC - Florida Company Profile

Company Details

Entity Name: BASES LOADED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASES LOADED 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: 28 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000123406
FEI/EIN Number 453790490

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

Address: 7411 NW 9th Street, Plantation, FL, 33317, US
Mail Address: 7411 NW 9th Street, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDERMAN PETER Manager 23938 RESEARCH DRIVE, STE. 300, FARMINGTON HILLS, MI, 48335
Saven Robert Manager 7411 NW 9th Street, Plantation, FL, 33317
SAVEN ROBERT Agent 7411 NW 9th Street, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047751 BASES LOADED EXPIRED 2012-05-23 2017-12-31 - 5861 SW 15TH STREET, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 7411 NW 9th Street, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2018-03-29 7411 NW 9th Street, Plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 7411 NW 9th Street, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2016-02-04 SAVEN, ROBERT -

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-04
AMENDED ANNUAL REPORT 2015-06-29
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-12-13
ANNUAL REPORT 2012-12-10
ANNUAL REPORT 2012-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State