Search icon

LANCE BASS PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: LANCE BASS PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANCE BASS PRODUCTIONS, 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: 17 Oct 2002 (23 years ago)
Date of dissolution: 01 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2015 (9 years ago)
Document Number: L02000027499
FEI/EIN Number 043717755

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

Address: 130 N. BRAND BLVD., SUITE 400, GLENDALE, CA, 91203
Mail Address: 130 N. BRAND BLVD., SUITE 400, GLENDALE, CA, 91203
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS JAMES L Managing Member 130 N. BRAND BLVD., SUITE 400, GLENDALE, CA, 91203
BASS DIANE Managing Member 104 W. EASTHAVEN CIRCLE, BRANDON, MS, 39042
BASS JAMES L Agent 7680 UNIVERSAL BLVD., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-01 - -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-12-04 130 N. BRAND BLVD., SUITE 400, GLENDALE, CA 91203 -
REINSTATEMENT 2009-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-04 130 N. BRAND BLVD., SUITE 400, GLENDALE, CA 91203 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-11-18 - SEE IMAGED LETTER DATED 7/29/09.
LC REVOCATION OF DISSOLUTION 2009-04-02 - -
LC VOLUNTARY DISSOLUTION 2009-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-01
ANNUAL REPORT 2015-05-14
AMENDED ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-10-03
ANNUAL REPORT 2010-02-17
Reinstatement 2009-12-04
Misc 2009-11-18
LC Revocation of Dissolution 2009-04-02
LC Voluntary Dissolution 2009-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State