Search icon

J. BASS MEDICAL, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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