Entity Name: | BASKET HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BASKET HOLDINGS 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: |
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: | 06 Jun 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L17000123951 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 KNIGHTS RUN AVE, APT 1310, TAMPA, FL, 33602, US |
Mail Address: | 501 KNIGHTS RUN AVE, APT 1310, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANAPINTO JUSTIN | Authorized Member | 501 KNIGHTS RUN AVE, TAMPA, FL, 33602 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000062691 | BASKET CASES | EXPIRED | 2018-05-25 | 2023-12-31 | - | 2102 W HORATIO STREET, UNIT A, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 501 KNIGHTS RUN AVE, APT 1310, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 501 KNIGHTS RUN AVE, APT 1310, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2018-09-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-20 | REGISTERED AGENTS INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-30 |
CORLCRACHG | 2018-09-20 |
ANNUAL REPORT | 2018-04-30 |
Florida Limited Liability | 2017-06-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State