Search icon

THE CROOKED BASS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: THE CROOKED BASS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CROOKED BASS PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L15000211184
FEI/EIN Number 81-1172505

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1010 N. SCENIC HWY., BABSON PARK, FL, 33827, US
Mail Address: P.O. BOX 412, BABSON PARK, FL, 33827, US
ZIP code: 33827
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACEWELL TIMOTHY D Authorized Representative 915 SCENIC HWY., #3, BABSON PARK, FL, 33827
BRACEWELL TAMMY C Authorized Representative 915 SCENIC HWY., #3, BABSON PARK, FL, 33827
BRACEWELL TIMOTHY D Agent 1010 N. SCENIC HWY., BABSON PARK, FL, 33827

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-29 - -
CHANGE OF MAILING ADDRESS 2017-09-29 1010 N. SCENIC HWY., BABSON PARK, FL 33827 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 1010 N. SCENIC HWY., BABSON PARK, FL 33827 -
REGISTERED AGENT NAME CHANGED 2016-10-18 BRACEWELL, TIMOTHY D -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-12-21

Date of last update: 02 Jun 2025

Sources: Florida Department of State