Search icon

THE BAKER FINCH GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE BAKER FINCH GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BAKER FINCH GROUP, 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: 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: 24 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000001861
FEI/EIN Number NOT APPLICABLE

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

Address: 11309 CALADIUM LANE, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 11309 CALADIUM LANE, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER-FINCH MICHAEL IAN Managing Member 11309 CALADIUM LANE, PALM BEACH GARDENS, FL, 33418
BAKER FINCH MICHAEL IAN Agent 11309 CALADIUM LANE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 11309 CALADIUM LANE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 11309 CALADIUM LANE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2014-03-19 11309 CALADIUM LANE, PALM BEACH GARDENS, FL 33418 -
NAME CHANGE AMENDMENT 2005-03-31 THE BAKER FINCH GROUP, LLC -
REGISTERED AGENT NAME CHANGED 2005-03-10 BAKER FINCH, MICHAEL IAN -
REINSTATEMENT 2003-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State