Entity Name: | BASS CAPITAL MHP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BASS CAPITAL MHP, 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: | 29 Jan 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000003489 |
FEI/EIN Number |
810593871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2908 HWY 17 S, CRESCENT CITY, FL, 32112 |
Mail Address: | 121 Renegar Way #103, St. Simons Island, GA, 31522, US |
ZIP code: | 32112 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUCKER WILLIAM R | Managing Member | 121 Renegar Way #103, St. Simons Island, GA, 31522 |
DAVIS JOHN N | Managing Member | 2434 SWEETWATER COUNTRY CLUB DR., APOPKA, FL, 32712 |
BRUCKER WILLIAM R | Agent | 2908 HWY 17 S, CRESCENT CITY, FL, 32112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 2908 HWY 17 S, CRESCENT CITY, FL 32112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 2908 HWY 17 S, CRESCENT CITY, FL 32112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-07 | 2908 HWY 17 S, CRESCENT CITY, FL 32112 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-31 | BRUCKER, WILLIAM R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State