Entity Name: | BAKER THOMAS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAKER THOMAS PROPERTIES, 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. |
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: | 17 Apr 2003 (22 years ago) |
Date of dissolution: | 22 Mar 2010 (15 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2010 (15 years ago) |
Document Number: | L03000014001 |
FEI/EIN Number |
311819533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 298 S. NOVA ROAD, STE. F, ORMOND BEACH, FL, 32174 |
Mail Address: | 298 S. NOVA ROAD, STE. F, ORMOND BEACH, FL, 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER MARK A | Managing Member | 327 GROOVER CREEK CROSSING, ORMOND BEACH, FL, 32174 |
THOMAS TIMOTHY A | Managing Member | 141 FOREST QUEST, ORMOND BEACH, FL, 32174 |
THOMAS TIMOTHY A | Agent | 298 S. NOVA ROAD, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2010-03-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-16 | 298 S. NOVA ROAD, STE. F, ORMOND BEACH, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-16 | 298 S. NOVA ROAD, STE. F, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2007-01-16 | 298 S. NOVA ROAD, STE. F, ORMOND BEACH, FL 32174 | - |
REINSTATEMENT | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-08-13 | THOMAS, TIMOTHY A | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2010-03-22 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-01-16 |
REINSTATEMENT | 2006-10-05 |
REINSTATEMENT | 2005-10-26 |
Reg. Agent Change | 2004-08-13 |
ANNUAL REPORT | 2004-04-30 |
Florida Limited Liabilites | 2003-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State