Search icon

BASELINE ENVIRONMENTAL, LLC - Florida Company Profile

Company Details

Entity Name: BASELINE ENVIRONMENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASELINE ENVIRONMENTAL, 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: 26 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000139953
FEI/EIN Number 812423111

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

Address: 75 Cinnamon Place, Tequesta, FL, 33469, US
Mail Address: 75 Cinnamon PL, Tequesta, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANE JUSTIN S Manager 75 Cinnamon Place, Tequesta, FL, 33469
CRANE JUSTIN S Agent 75 Cinnamon Place, Tequesta, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093983 DISASTER OPS PREPAREDNESS EXPIRED 2019-08-28 2024-12-31 - 4424 MAIN ST, SUITE 3040, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 75 Cinnamon Place, Tequesta, FL 33469 -
CHANGE OF MAILING ADDRESS 2022-03-30 75 Cinnamon Place, Tequesta, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 75 Cinnamon Place, Tequesta, FL 33469 -
REGISTERED AGENT NAME CHANGED 2019-03-05 CRANE, JUSTIN S -
REINSTATEMENT 2019-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-03-05
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State