Search icon

HIGHLANDS BASHA, LLC - Florida Company Profile

Company Details

Entity Name: HIGHLANDS BASHA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHLANDS BASHA, 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: 10 Jun 2002 (23 years ago)
Date of dissolution: 14 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: L02000014328
FEI/EIN Number 27-1155880

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

Address: C/O JAMES W. GOODWIN, 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602
Mail Address: C/O JAMES W. GOODWIN, 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON HOWELL Manager C/O JAMES W. GOODWIN, TAMPA, FL, 33602
THAYER STELLA F Manager C/O JAMES W. GOODWIN, TAMPA, FL, 33602
GOODWIN JAMES W Agent 201 N. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-11 C/O JAMES W. GOODWIN, 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2005-05-11 C/O JAMES W. GOODWIN, 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-11 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-14
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State