Search icon

THE BAZILE'S SERVICES, LLC

Company Details

Entity Name: THE BAZILE'S SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: L19000102559
FEI/EIN Number 85-2685552
Address: 515 N Park Avenue, Suite 202, APOPKA, FL 32712
Mail Address: 515 N Park Avenue, Suite 202, APOPKA, FL 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BAZILE, SANDEL Agent 515 N Park Avenue, Suite 202, APOPKA, FL 32712

Authorized Person

Name Role Address
BAZILE, SANDEL Authorized Person 515 N Park Avenue, Suite 202 APOPKA, FL 32712
BAZILE, VILIANE Authorized Person 515 N Park Avenue, Suite 202 APOPKA, FL 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000143078 MME1040 SERVICE CENTER LLC ACTIVE 2022-11-17 2027-12-31 No data 515 NORTH PARK AVENUE, SUITE 202, APOPKA, FL, 32712
G21000052493 BAZILE EXPRESS TRUCKING ACTIVE 2021-04-16 2026-12-31 No data 515 N PARK AVENUE, SUITE 203, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 515 N Park Avenue, Suite 202, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2022-04-08 515 N Park Avenue, Suite 202, APOPKA, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 515 N Park Avenue, Suite 202, APOPKA, FL 32712 No data
LC AMENDMENT AND NAME CHANGE 2020-01-22 THE BAZILE'S SERVICES, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-02
LC Amendment and Name Change 2020-01-22
Florida Limited Liability 2019-04-15

Date of last update: 17 Jan 2025

Sources: Florida Department of State