Search icon

BASCOM NORRIS DEVELOPERS, LLC

Company Details

Entity Name: BASCOM NORRIS DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L07000019812
FEI/EIN Number 268493864
Address: 1449 SW 74th Drive, Gainesville, FL, 32607, US
Mail Address: 1449 SW 74th Drive, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KJOCMWJBEQTB23 L07000019812 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Crawford, Brian S, 3917 North West 97th Boulevard, Gainesville, US-FL, US, 32606
Headquarters 3917 North West 97th Boulevard, Gainesville, US-FL, US, 32606

Registration details

Registration Date 2018-02-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-02-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000019812

Agent

Name Role Address
Burch Stephanie Agent 1449 SW 74th Drive, Gainesville, FL, 32607

Managing Member

Name Role Address
CRAWFORD BRIAN S Managing Member 1449 SW 74th Drive, Gainesville, FL, 32607

Auth

Name Role Address
Scheer Jeremy Auth 1449 SW 74th Drive, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 1449 SW 74th Drive, Suite 200, Gainesville, FL 32607 No data
CHANGE OF MAILING ADDRESS 2022-04-18 1449 SW 74th Drive, Suite 200, Gainesville, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2022-04-18 Burch, Stephanie No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 1449 SW 74th Drive, Suite 200, Gainesville, FL 32607 No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State