Search icon

1 BASIC PROCESS, LLC. - Florida Company Profile

Company Details

Entity Name: 1 BASIC PROCESS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1 BASIC PROCESS, 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: 14 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: L18000288916
FEI/EIN Number 82-3085769

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

Address: 8315 N Klondyke St, Tampa, FL, 33604, US
Mail Address: 4134 12TH AVE S, ST PETERSBURG, FL, 33711, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crespo Luis Authorized Member 8315 N Klondyke St, Tampa, FL, 33604
CRESPO LUIS Manager 13920 LANDSTAR BLVD, ORLANDO, FL, 32824
CRESPO LUIS Agent 4134 12TH AVE S, ST PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 8315 N Klondyke St, Tampa, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 4134 12TH AVE S, ST PETERSBURG, FL 33711 -
REGISTERED AGENT NAME CHANGED 2024-03-20 CRESPO, LUIS -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 8315 N Klondyke St, Tampa, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 13920 LANDSTAR BLVD, SUITE 101-0379, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2019-04-18 8315 N Klondyke St, Tampa, FL 33604 -
CONVERSION 2018-12-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P17000077097. CONVERSION NUMBER 700000188227

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-18
Florida Limited Liability 2018-12-14

Date of last update: 02 May 2025

Sources: Florida Department of State