Search icon

BASS VENTURE CORPORATION

Company Details

Entity Name: BASS VENTURE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 1990 (35 years ago)
Document Number: L77332
FEI/EIN Number 593073771
Address: 15 Reserve Blvd, Clearwater, FL, 33764, US
Mail Address: 15 Reserve Blvd, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SINGH SHANTIA C Agent 15 Reserve Blvd, Clearwater, FL, 33764

President

Name Role Address
SINGH SHANTIA C President 15 Reserve Blvd, Clearwater, FL, 33764

Vice President

Name Role Address
Singh Jai Vice President 15 Reserve Blvd, Clearwater, FL, 33764

Treasurer

Name Role Address
Samlall Chaitnarine Treasurer 15 Reserve Blvd, Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000005505 SPECIALTY SALES REALTY ACTIVE 2024-01-09 2029-12-31 No data 15 RESERVE BOULEVARD, CLEARWATER, FL, 33764
G15000063098 HOLIDAY INN EXPRESS EXPIRED 2015-06-18 2020-12-31 No data 2580 GULF TO BAY BLVD, CLEARWATER, FL, 33765
G15000034687 HOLIDAY INN EXPRESS CLEARWATER EXPIRED 2015-04-06 2020-12-31 No data 2580 GULF TO BAY BLVD., CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REINSTATEMENT 1996-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1994-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000436121 ACTIVE 1000000963726 PINELLAS 2023-09-08 2043-09-13 $ 28,293.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000292409 ACTIVE 1000000956669 PINELLAS 2023-06-15 2043-06-21 $ 49,577.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000196998 ACTIVE 1000000950964 PINELLAS 2023-04-26 2043-05-03 $ 58,765.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000102111 ACTIVE 1000000945762 PINELLAS 2023-03-03 2043-03-08 $ 21,923.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000077909 ACTIVE 1000000944268 PINELLAS 2023-02-15 2043-02-22 $ 2,178.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000550495 ACTIVE 1000000905217 PINELLAS 2021-10-21 2041-10-27 $ 3,755.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000039671 TERMINATED 1000000874696 PINELLAS 2021-01-25 2041-01-27 $ 19,074.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000414397 ACTIVE 18 002183 CI PINELLAS CO 2020-12-11 2025-12-22 $79,490.41 DEVOM LLC, 20788 US HWY 19 N, CLEARWATER, FLORIDA 33765
J20000282117 ACTIVE 18-002183-CI-19 CIRCUIT COURT OF THE SIXTH JUD 2020-07-24 2025-08-26 $75000.00 DEVOM, LLC, 20788 US HWY 19 N, CLEARWATER, FLORIDA, 33765
J12000759939 TERMINATED 1000000362332 PINELLAS 2012-10-18 2032-10-25 $ 2,526.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
BASS VENTURE CORPORATION AND BASS MANAGEMENT GROUP, LLC VS DEVOM, LLC 2D2020-2725 2020-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA002183XXCICI

Parties

Name BASS MANAGEMENT GROUP, LLC
Role Appellant
Status Active
Name BASS VENTURE CORPORATION
Role Appellant
Status Active
Representations DAVID L. LEVY, ESQ.
Name DEVOM LLC
Role Appellee
Status Active
Representations ROBERT L. VESSEL, ESQ., SHYAMIE DIXIT, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ , and remanded.
Docket Date 2022-01-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by February 4, 2022.
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 3, 2022.
Docket Date 2021-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-10-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEVOM, LLC
Docket Date 2021-10-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED, 48 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 4, 2021.
Docket Date 2021-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEVOM, LLC
Docket Date 2021-09-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of DEVOM, LLC
Docket Date 2021-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 4, 2021.
Docket Date 2021-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR AGREED EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of DEVOM, LLC
Docket Date 2021-08-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-08-03
Type Notice
Subtype Notice
Description Notice
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-08-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-08-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's initial brief lacks a certificate of compliance with Florida Rule of Appellate Procedure 9.045. Appellant shall file a corrected initial brief within ten days from the date of this order.
Docket Date 2021-06-03
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ Upon consideration of appellants' status report filed on June 2, 2021, this appeal will be held in abeyance until August 2, 2021, at which time appellants shall file a notice of voluntary dismissal or the initial brief. No further extensions will be considered.
Docket Date 2021-06-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-06-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (contained in status report)
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The motion for extension of the abeyance period contained within the status report filed on April 7, 2021, is granted for an additional 60 days. The parties are directed to provide the court with a status update at the conclusion of the extended abeyance period.
Docket Date 2021-04-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (contained in status report)
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-04-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-03-10
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties' joint motion for stay is treated as a joint motion to hold appeal in abeyance pending settlement negotiations and is granted to the extent that this appeal will be held in abeyance for 30 days. The parties are directed to either file a notice of voluntary dismissal or a status report at the conclusion of the abeyance period.
Docket Date 2021-02-25
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ UNOPPOSED MOTION TO HOLD PROCEEDINGS IN ABEYANCE
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2020-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by March 10, 2021. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2020-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2020-11-10
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 161 PAGES
Docket Date 2020-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2020-09-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BASS VENTURE CORPORATION

Date of last update: 01 Feb 2025

Sources: Florida Department of State