JEFFREY BASS LLC - Florida Company Profile

Entity Name: | JEFFREY BASS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Nov 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L07000118385 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 386 VIA TUSCANY LOOP, LAKE MARY, FL, 32746, US |
Mail Address: | 386 VIA TUSCANY LOOP, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
City: | Lake Mary |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASS JEFFREY S | Manager | 386 VIA TUSCANY LOOP, LAKE MARY, FL, 32746 |
BASS JEFFREY S | Agent | 386 VIA TUSCANY LOOP, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-17 | 386 VIA TUSCANY LOOP, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2009-12-17 | 386 VIA TUSCANY LOOP, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-17 | 386 VIA TUSCANY LOOP, LAKE MARY, FL 32746 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD W. BASS VS JEFFREY BASS | 5D2018-0522 | 2018-02-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD W. BASS |
Role | Appellant |
Status | Active |
Name | JEFFREY BASS LLC |
Role | Appellee |
Status | Active |
Representations | MARK S. WILENSKY |
Name | HON. JOHN M. HARRIS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-02-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORDS EFILED |
Docket Date | 2019-02-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation ~ CIT OP |
Docket Date | 2018-06-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
Docket Date | 2018-05-29 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
Docket Date | 2018-05-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 183 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2018-05-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JEFFREY BASS |
Docket Date | 2018-05-03 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA FILE A MOT FOR LEAVE TO FILE AMEND BRF W/IN 10 DAYS |
Docket Date | 2018-05-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INTENT NOT TO FILE AMENDED BRIEF |
Docket Date | 2018-05-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ STRICKEN PER 5/3 ORDER |
On Behalf Of | RICHARD W. BASS |
Docket Date | 2018-04-30 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2018-04-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/27 ORDER |
Docket Date | 2018-04-27 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 4/30 |
Docket Date | 2018-04-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2018-02-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-02-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/15/18 |
On Behalf Of | RICHARD W. BASS |
Docket Date | 2018-02-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-02-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2009-12-17 |
ANNUAL REPORT | 2008-04-11 |
Florida Limited Liability | 2007-11-27 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State