Search icon

BASIK DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BASIK DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASIK DEVELOPMENT, 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: 18 Apr 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L96000000440
FEI/EIN Number 650594317

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

Address: 7593 CORDOBA CIRCLE, NAPLES, FL, 34109
Mail Address: 2338 IMMOKALEE ROAD, PMB 435, NAPLES, FL, 34110, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASIK JEFFREY Secretary 7870 EAGLES FLIGHT LANE, FT. MYERS, FL, 33912
BASIK KEITH Managing Member 7593 CORDOBA CIRCLE, NAPLES, FL, 34109
BASIK LAWRENCE Auth 2108 EVERGREEN COURT, NAPLES, FL, 34113
BASIK KEITH A Agent 7593 CORDOBA CIRCLE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-28 7593 CORDOBA CIRCLE, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 7593 CORDOBA CIRCLE, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 7593 CORDOBA CIRCLE, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2009-04-21 BASIK, KEITH A -
LC AMENDMENT 2008-08-25 - -
AMENDMENT 2002-07-24 - -
NAME CHANGE AMENDMENT 2002-01-15 BASIK DEVELOPMENT, LLC -
REINSTATEMENT 2000-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-21
LC Amendment 2008-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State