Search icon

BASE CULTURE,LLC

Company Details

Entity Name: BASE CULTURE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
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
Address: 5160 140th Avenue N, Clearwater,, FL 33760
Mail Address: 5160 140th Avenue N, Clearwater,, FL 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

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

Chief Executive Officer

Name Role Address
WINDSCHAUER, JORDANN Chief Executive Officer 5160 140th Avenue N, Clearwater,, FL 33760

Events

Event Type Filed Date Value Description
CONVERSION 2020-05-13 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P20000035368. CONVERSION NUMBER 500000202695
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 5160 140th Avenue N, Clearwater,, FL 33760 No data
CHANGE OF MAILING ADDRESS 2020-05-13 5160 140th Avenue N, Clearwater,, FL 33760 No data
LC AMENDMENT AND NAME CHANGE 2013-08-02 BASE CULTURE,LLC No data
REGISTERED AGENT NAME CHANGED 2013-08-02 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

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

Date of last update: 23 Jan 2025

Sources: Florida Department of State