Search icon

TEXAS BASSWOOD, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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