Search icon

BAKER OFFICE SUITES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BAKER OFFICE SUITES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAKER OFFICE SUITES, L.L.C. 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: 18 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: L03000014033
FEI/EIN Number 562339793

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

Address: 1334 TIMBERLANE RD., TALLAHASSEE, FL, 32312, US
Mail Address: 1334 TIMBERLANE RD., SUITE 11, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER LESLIE L Mrs 1261 Myrtle View Dr, Tallahassee, FL, 32312
Baker John M Co Myrtle View Drive, Tallahassee, FL, 32312
Baker John M Officer Myrtle View Drive, Tallahassee, FL, 32312
BAKER LESLIE O Agent 1261 Myrtle View Dr, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 1334 TIMBERLANE RD., TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 1334 TIMBERLANE RD., TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-28 1261 Myrtle View Dr, Tallahassee, FL 32312 -
REINSTATEMENT 2015-11-12 - -
REGISTERED AGENT NAME CHANGED 2015-11-12 BAKER, LESLIE OWNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State