Search icon

CNC BASIS LLC - Florida Company Profile

Company Details

Entity Name: CNC BASIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CNC BASIS 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: 25 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2024 (4 months ago)
Document Number: L16000016571
FEI/EIN Number 81-1280073

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

Address: 146 SW PEACOCK BLVD -APT#101, PORT ST. LUCIE, FL, 34986
Mail Address: 1337 Sw Sultan Dr, Port saint Lucie, FL, 34953, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN JOHNNY 70% Manager 146 SW PEACOCK BLVD-APT#101, PORT ST. LUCIE, FL, 34986
DUNCAN JONATHAN Authorized Member 146 SW PEACOCK BLVD APT 1019, PORT ST LUCIE, FL, 34986
DUNCAN PAUL Authorized Member 146 SW PEACOCK BLVD APT 101, PORT ST LUCIE, FL, 34986
DUNCAN JACK 70% Authorized Member 146 SW PEACOCK BLVD APT 101, PORT ST LUCIE, FL, 34986
DUNCAN CHRISTOPHER Authorized Member 146 SW PEACOCK BLVD APT 101, PORT ST LUCIE, FL, 34986
DUNCAN RAFAEL M Agent 1337 SW SULTAN DR, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-25 - -
CHANGE OF MAILING ADDRESS 2020-06-03 146 SW PEACOCK BLVD -APT#101, PORT ST. LUCIE, FL 34986 -
LC AMENDMENT 2019-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-21 146 SW PEACOCK BLVD -APT#101, PORT ST. LUCIE, FL 34986 -
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 DUNCAN, RAFAEL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Amendment 2024-11-25
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-10-03
Florida Limited Liability 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State