Search icon

BASEWATER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BASEWATER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BASEWATER HOLDINGS, 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: 28 Oct 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000103914
FEI/EIN Number 364661761

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

Address: 3630 W. Kennedy Blvd, Tampa, FL, 33609, US
Mail Address: 3630 W. Kennedy Blvd, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURTHY HOLDINGS, INC Manager -
LAW OFFICE OF NAVIN R. PASEM, P.L. Agent -
Pasem Navin Manager 3630 W. Kennedy Blvd, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 3630 W. Kennedy Blvd, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 3630 W. Kennedy Blvd, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2013-04-29 3630 W. Kennedy Blvd, Tampa, FL 33609 -
LC AMENDMENT 2011-03-14 - -
LC NAME CHANGE 2010-10-12 BASEWATER HOLDINGS, LLC -
REGISTERED AGENT NAME CHANGED 2010-05-09 LAW OFFICE OF NAVIN R. PASEM, P.L. -
LC AMENDMENT 2009-11-19 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-01
LC Amendment 2011-03-14
ANNUAL REPORT 2011-02-12
LC Name Change 2010-10-12
ANNUAL REPORT 2010-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State