Entity Name: | BASIL PERSONAL CHEF LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BASIL PERSONAL CHEF 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2024 (5 months ago) |
Document Number: | L14000080389 |
FEI/EIN Number |
46-5735137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1850 NW 84 AVE, SUITE 116, MIAMI, FL, 33126 |
Mail Address: | 1850 NW 84 AVE, SUITE 116, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Giraldella Stella | Manager | 1850 NW 84 AVENUE, MIAMI, FL, 33126 |
PRATS, FERNANDEZ & CO., P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000054640 | BASIL CATERING | EXPIRED | 2016-06-02 | 2021-12-31 | - | 1850 NW 84TH AVENUE, SUITE # 116, DORAL, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-24 | PRATS, FERNANDEZ & CO., P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-24 | 999 DE PONCE DE LEON BLVD., 1110PH, CORAL GABLES, FL 33134 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2014-08-06 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-24 |
REINSTATEMENT | 2023-03-21 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
LC Amendment | 2014-08-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State