Search icon

BASE CULTURE,LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 580952
Loan Approval Amount (current) 580952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33760-3753
Project Congressional District FL-13
Number of Employees 65
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 584756.02
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State