Search icon

BASS HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: BASS HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M14000007444
FEI/EIN Number 27-4462034

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

Address: 770 SE Indian Street, Stuart, FL, 34997, US
Mail Address: 770 SE Indian Street, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TM HEALTHCARE HOLDINGS, LLC Managing Member 770 SE Indian Street, Stuart, FL, 34997
VELAZQUEZ RAY Chief Executive Officer 770 SE Indian Street, Stuart, FL, 34997
ALBAN DAVID M President 770 SE Indian Street, Stuart, FL, 34997
KAMPS PAUL Chief Financial Officer 770 SE Indian Street, Stuart, FL, 34997
COSTELLO FRANCINE CONT 770 SE Indian Street, Stuart, FL, 34997
DEERING BRYAN Jr. Vice President 770 SE Indian Street, Stuart, FL, 34997
PAYNE JOSHUA A Agent 740 SE Indian Street, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 PAYNE, JOSHUA A -
LC STMNT OF RA/RO CHG 2019-11-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-25 740 SE Indian Street, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 770 SE Indian Street, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2017-02-07 770 SE Indian Street, Stuart, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
CORLCRACHG 2019-11-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-26
Foreign Limited 2014-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6829217106 2020-04-14 0455 PPP 770 SE Indian Street 0.0, Stuart, FL, 34997-5604
Loan Status Date 2021-10-21
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1424512
Loan Approval Amount (current) 1424512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-5604
Project Congressional District FL-21
Number of Employees 93
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State