Entity Name: | TEXAS BASSWOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEXAS BASSWOOD, 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: | 15 Jun 2007 (18 years ago) |
Date of dissolution: | 31 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jan 2022 (3 years ago) |
Document Number: | L07000063377 |
FEI/EIN Number |
260471357
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US |
Mail Address: | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
THAKKAR RASESH | Manager | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786 |
YOUTH THOMAS | Manager | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786 |
Beucher Nicholas F | Manager | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786 |
CYRUS ADAM H | Manager | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786 |
TEXAS LAND HOLDINGS, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-31 | - | - |
LC AMENDMENT | 2019-07-16 | - | - |
LC REVOCATION OF DISSOLUTION | 2016-07-05 | - | - |
VOLUNTARY DISSOLUTION | 2016-06-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | NRAI SERVICES, INC. | - |
LC AMENDMENT | 2012-08-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-28 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-31 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-12 |
LC Amendment | 2019-07-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-15 |
LC Revocation of Dissolution | 2016-07-05 |
VOLUNTARY DISSOLUTION | 2016-06-29 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State