Search icon

ROBERT L. BASS, LLC. - Florida Company Profile

Company Details

Entity Name: ROBERT L. BASS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT L. BASS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L08000116355
FEI/EIN Number 263956583

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

Address: 4820 CITRUS OAK LANE, ST CLOUD, FL, 34771
Mail Address: 4820 CITRUS OAK LANE, ST CLOUD, FL, 34771
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS ROBERT L Manager 4820 CITRUS OAK LANE, ST CLOUD, FL, 34771
HAYES ROBERT S Agent 441 W VINE STREET, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112341 MAIN STREET APPRAISAL SERVICE ACTIVE 2019-10-16 2029-12-31 - 4820 CITRUS OAK LANE, SAINT CLOUD, FL, 34771
G09000189802 MAIN STREET APPRAISAL SERVICE EXPIRED 2009-12-29 2014-12-31 - 2312 13TH STREET, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 HAYES, ROBERT S -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-26 4820 CITRUS OAK LANE, ST CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2011-09-26 4820 CITRUS OAK LANE, ST CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-23
REINSTATEMENT 2021-04-29
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State