Search icon

BASS CHAMPIONS LODGE, LLC - Florida Company Profile

Company Details

Entity Name: BASS CHAMPIONS LODGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASS CHAMPIONS LODGE, 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: 18 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L07000053622
FEI/EIN Number 260276301

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

Address: 25011 E HWY 314, FT. MCCOY, FL, 32134
Mail Address: 25011 E HWY 314, FT. MCCOY, FL, 32134
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOWDEN JAMES L Managing Member 15133 N.E. 248TH AVENUE ROAD, SALT SPRINGS, FL, 32134
SNOWDEN JAMES L Agent 25011 E HWY 314, FT. MC COY, FL, 32134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2011-02-22 25011 E HWY 314, FT. MCCOY, FL 32134 -
REINSTATEMENT 2011-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 25011 E HWY 314, FT. MC COY, FL 32134 -
REGISTERED AGENT NAME CHANGED 2011-02-22 SNOWDEN, JAMES LJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 25011 E HWY 314, FT. MCCOY, FL 32134 -
LC AMENDMENT 2007-06-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State