Search icon

BASCOM SOUTHERN, LLC

Company Details

Entity Name: BASCOM SOUTHERN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Aug 2024 (5 months ago)
Document Number: M06000007068
FEI/EIN Number 260584953
Address: 1300 S.W. 5TH AVE, SUITE 3200, PORTLAND, OR, 97201, US
Mail Address: 1300 S.W. 5TH AVE, SUITE 3200, PORTLAND, OR, 97201, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
SIMMONS MARK A Chief Financial Officer 1300 S.W. 5th AVE, PORTLAND, OR, 97201

President

Name Role Address
Davis Angel President 1300 S.W. 5th AVE, PORTLAND, OR, 97201

Vice President

Name Role Address
Rumker Dave Vice President 1300 S.W. 5th AVE, PORTLAND, OR, 97201

Member

Name Role Address
GINKGO BASCOM, LLC Member 1300 S.W. 5th AVE, PORTLAND, OR, 97201

Manager

Name Role Address
CGPT, LLC Manager 1300 S.W. 5th AVE, PORTLAND, OR, 97201

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2024-08-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1300 S.W. 5TH AVE, SUITE 3200, PORTLAND, OR 97201 No data
CHANGE OF MAILING ADDRESS 2024-04-22 1300 S.W. 5TH AVE, SUITE 3200, PORTLAND, OR 97201 No data
LC STMNT OF RA/RO CHG 2014-09-29 No data No data
LC STMNT OF RA/RO CHG 2014-03-10 No data No data

Documents

Name Date
CORLCRACHG 2024-08-22
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-09-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State