Entity Name: | BASE CULTURE,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BASE CULTURE,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: | 04 Feb 2013 (12 years ago) |
Date of dissolution: | 13 May 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 13 May 2020 (5 years ago) |
Document Number: | L13000017466 |
FEI/EIN Number |
46-1939731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5160 140th Avenue N, Clearwater,, FL, 33760, US |
Mail Address: | 5160 140th Avenue N, Clearwater,, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINDSCHAUER JORDANN | Manager | 5160 140th Avenue N, Clearwater,, FL, 33760 |
Windschauer Robert | Manager | 5160 140th Avenue N, Clearwater,, FL, 33760 |
Giannuzzi Nicholas | Manager | 5160 140th Avenue N, Clearwater,, FL, 33760 |
Bens Marcel | Manager | 5160 140th Avenue N, Clearwater,, FL, 33760 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-05-13 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P20000035368. CONVERSION NUMBER 500000202695 |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-13 | 5160 140th Avenue N, Clearwater,, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2020-05-13 | 5160 140th Avenue N, Clearwater,, FL 33760 | - |
LC AMENDMENT AND NAME CHANGE | 2013-08-02 | BASE CULTURE,LLC | - |
REGISTERED AGENT NAME CHANGED | 2013-08-02 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000642702 | TERMINATED | 18-CC-33858 | COUNTY COURT, HILLSBOROUGH | 2018-08-24 | 2023-09-19 | $13839.61 | RANDSTAD NORTH AMERICA, INC., 150 PRESIDENTIAL WAY, WOBURN, MA, 01801 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-30 |
LC Amendment and Name Change | 2013-08-02 |
Florida Limited Liability | 2013-02-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5619457105 | 2020-04-13 | 0455 | PPP | 5160 140TH AVE N, CLEARWATER, FL, 33760-3753 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State