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. |
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 |
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 |
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 | - | - |
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