Search icon

BASCO INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: BASCO INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASCO INVESTMENTS 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: 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: 22 Dec 2015 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: L15000211745
FEI/EIN Number 810928456

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

Address: 4215 GOLDEN GATE PKWY, NAPLES, FL, 34116
Mail Address: 4215 GOLDEN GATE PKWY, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASCOPE RIBERA JOSE F Authorized Member 132 SANTA CLARA DR, NAPLES, FL, 34104
PAZ GISELA Authorized Member 4215 GOLDEN GATE PKWY, NAPLES, FL, 34116
Bascope Ribera Jose F Agent 132 SANTA CLARA DRIVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 4215 GOLDEN GATE PKWY, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2023-01-09 4215 GOLDEN GATE PKWY, NAPLES, FL 34116 -
LC AMENDMENT 2023-01-09 - -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-14 132 SANTA CLARA DRIVE, UNIT 7, NAPLES, FL 34104 -
REINSTATEMENT 2019-11-14 - -
REGISTERED AGENT NAME CHANGED 2019-11-14 Bascope Ribera, Jose Felix -

Documents

Name Date
ANNUAL REPORT 2024-04-29
CORLCDSMEM 2024-04-12
ANNUAL REPORT 2023-04-13
LC Amendment 2023-01-09
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-11-08
LC Amendment 2021-05-14
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State