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. |
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 |
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 |
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 | - |
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