Search icon

FORM WORKS/BAKER JV, LLC - Florida Company Profile

Company Details

Entity Name: FORM WORKS/BAKER JV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORM WORKS/BAKER JV, 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: 20 Nov 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Dec 2002 (22 years ago)
Document Number: L02000031129
FEI/EIN Number 421562305

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

Mail Address: 900 N GARVER RD, MONROE, OH, 45050
Address: 4951 S W 34TH PLACE, FORT LAUDERDALE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS DONALD M Manager 8321 N.W. 90TH STREET, MEDLEY, FL, 33166
HEATH KENNETH Manager 8321 N.W.90TH STREET, MEDLEY, FL, 33166
GRIESHABER JOHN Manager 8321 N.W. 90TH STREET, MEDLEY, FL, 33166
BAKER ROBERT M Manager 900 N GARVER RD, MONROE, OH, 45050
FORNELLA NORMAN G Manager 900 N GARVER RD, MONROE, OH, 45050
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-03-22 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2009-06-22 4951 S W 34TH PLACE, FORT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 2003-05-05 4951 S W 34TH PLACE, FORT LAUDERDALE, FL 33314 -
NAME CHANGE AMENDMENT 2002-12-04 FORM WORKS/BAKER JV, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State