Search icon

DOPE IN THE BASSEMENT, LLC - Florida Company Profile

Company Details

Entity Name: DOPE IN THE BASSEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOPE IN THE BASSEMENT, 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: 12 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000064704
FEI/EIN Number APPLIED FOR

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

Address: 1344 SW HARLEM CIRCLE, ARCADIA, FL, 34266, US
Mail Address: PO Box 34, Talmage, CA, 95481, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES LAW GROUP, PLLC Agent -
WILLIAMS MARCEL P Authorized Member 1344 SW HARLEM CIRCLE, ARCADIA, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056693 CELL DO NUMBERS EXPIRED 2018-05-08 2023-12-31 - 1344 SW HARLEM CIRCLE, ARCADIA, FL, 34266
G18000056697 ARCADIA TOBACCO AND GLASS EXPIRED 2018-05-08 2023-12-31 - 1344 SW HARLEM CIRCLE, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-04 - -
CHANGE OF MAILING ADDRESS 2019-12-04 1344 SW HARLEM CIRCLE, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2019-12-04 STOKES LAW GROUP, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-12-04 10150 Highland Manor Drive, Suite 200, Tampa, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-12-04
Florida Limited Liability 2018-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State