Entity Name: | IBP BASS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IBP 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. |
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: | 21 Oct 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000109943 |
FEI/EIN Number |
273727076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21126 STATE ROAD 54, SUITE 102, LUTZ, FL, 33558, US |
Mail Address: | 21126 STATE ROAD 54, SUITE 102, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE MEISENBACH REVOCABLE TRUST | Managing Member | 21126 STATE ROAD 54, LUTZ, FL, 33558 |
THE MEISENBACH REVOCABLE TRUST | Agent | 21126 STATE ROAD 54, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2017-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-11 | THE MEISENBACH REVOCABLE TRUST | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-11 | 21126 STATE ROAD 54, SUITE 102, LUTZ, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2013-04-11 | 21126 STATE ROAD 54, SUITE 102, LUTZ, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-11 | 21126 STATE ROAD 54, SUITE 102, LUTZ, FL 33558 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-05 |
REINSTATEMENT | 2017-04-11 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State