Search icon

BASCO REALTY AND HOLDING LLC - Florida Company Profile

Company Details

Entity Name: BASCO REALTY AND HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASCO REALTY AND HOLDING 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 Mar 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L20000090374
FEI/EIN Number 85-1992218

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

Address: 1403 Medical Plaza Dr., Suite 100, Sanford, FL, 32771, US
Mail Address: 1403 Medical Plaza Dr., Suite 100, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANDAVANAM RAJ Manager 32136 RED TAIL BLVD, SORRENTO, FL, 32776
CARDENAS WILLYAM Manager 4538 Rock Hill Loop, Apopka, FL, 32712
KANDAVANAM RAJ Agent 31961 Red Tail Reserve Boulevard, Sorrento, FL, 32776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-11-15 KANDAVANAM, RAJ -
REGISTERED AGENT ADDRESS CHANGED 2023-11-15 31961 Red Tail Reserve Boulevard, Sorrento, FL 32776 -
REINSTATEMENT 2023-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 1403 Medical Plaza Dr., Suite 100, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2021-01-31 1403 Medical Plaza Dr., Suite 100, Sanford, FL 32771 -

Documents

Name Date
REINSTATEMENT 2023-11-15
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-01-31
Florida Limited Liability 2020-03-26

Date of last update: 02 May 2025

Sources: Florida Department of State