Search icon

FELIX & BASEMAN, LLC - Florida Company Profile

Company Details

Entity Name: FELIX & BASEMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FELIX & BASEMAN, 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: 21 Mar 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 May 2024 (a year ago)
Document Number: L16000056626
FEI/EIN Number 811944406

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

Address: 3714 West Horatio Street, TAMPA, FL, 33609, US
Mail Address: 3714 West Horatio Street, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIX JESSICA M Authorized Member 4010 WEST INMAN AVE, TAMPA, FL, 33609
BASEMAN MARK F Authorized Member 121 S. Sherrill St, Tampa, FL, 33609
BASEMAN MARK Agent 14223 DAMSELFLY DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-03 FELIX & BASEMAN, LLC -
REGISTERED AGENT NAME CHANGED 2024-04-15 BASEMAN, MARK -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 14223 DAMSELFLY DR, TAMPA, FL 33626 -
LC STMNT OF RA/RO CHG 2024-04-15 - -
LC DISSOCIATION MEM 2024-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-24 3714 West Horatio Street, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2019-05-24 3714 West Horatio Street, TAMPA, FL 33609 -

Documents

Name Date
LC Name Change 2024-05-03
CORLCRACHG 2024-04-15
CORLCDSMEM 2024-04-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State