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 |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
WINDSCHAUER, JORDANN | Chief Executive Officer | 5160 140th Avenue N, Clearwater,, FL 33760 |
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 |
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 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State