Entity Name: | J. BASS MEDICAL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J. BASS MEDICAL, L.L.C. 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. |
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: | 23 Apr 2002 (23 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: | L02000009659 |
FEI/EIN Number |
113645673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5261 WESTMINSTER DR., FORT MYERS, FL, 33919, US |
Mail Address: | 5261 WESTMINSTER DR., FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASS JEANNIE C | Manager | 5261 WESTMINSTER DR., FORT MYERS, FL, 33919 |
BASS JENNIFER L | Managing Member | 5261 WESTMINSTER DR., FORT MYERS, FL, 339191924 |
WHITE JEANNIE R | Managing Member | 5261 WESTMINSTER DR., FORT MYERS, FL, 339191924 |
BASS JEANNIE C | Agent | 5261 WESTMINSTER DR., FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-19 | BASS, JEANNIE C | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-06 | 5261 WESTMINSTER DR., FORT MYERS, FL 33919 | - |
REINSTATEMENT | 2008-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-20 | 5261 WESTMINSTER DR., FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2003-08-20 | 5261 WESTMINSTER DR., FORT MYERS, FL 33919 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-01-10 |
REINSTATEMENT | 2008-10-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State