Search icon

BAS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: BAS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAS OF FLORIDA, 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: 16 Jan 2014 (11 years ago)
Date of dissolution: 22 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2018 (7 years ago)
Document Number: L14000009032
FEI/EIN Number 46-4551184

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

Address: 4319 E 7th Avenue, 100, Tampa, FL, 33605, US
Mail Address: 4319 E 7th Avenue, 100, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAVER BRYSON Manager 4319 E 7th Avenue, Tampa, FL, 33605
RAVER BRYSON Agent 4319 E 7th Avenue, Tampa, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019322 BAY AREA PAINTING AND WATERPROOFING EXPIRED 2014-02-24 2019-12-31 - 1212 N. 39TH STREET SUITE 323, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 4319 E 7th Avenue, 100, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2018-04-29 4319 E 7th Avenue, 100, Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 4319 E 7th Avenue, 100, Tampa, FL 33605 -
LC STMNT OF RA/RO CHG 2014-07-03 - -
REGISTERED AGENT NAME CHANGED 2014-07-03 RAVER, BRYSON -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
CORLCRACHG 2014-07-03
Florida Limited Liability 2014-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State