Search icon

BAKER,GOVERN AND BAKER N.C., L.L.C. - Florida Company Profile

Company Details

Entity Name: BAKER,GOVERN AND BAKER N.C., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAKER,GOVERN AND BAKER N.C., 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: 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: 28 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000007508
FEI/EIN Number 320106519

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

Address: 7771 WEST OAKLAND PARK BLVD, SUITE 150, Sunrise, FL, 33351, US
Mail Address: 7771 WEST OAKLAND PARK BLVD, SUITE 150, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIERKES MICHAEL Managing Member 7771 WEST OAKLAND PARK BLVD #150, Sunrise, FL, 33351
Borkson Elliot PPA Agent 1313 South Andrews Avenue, Ft. Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-21 Borkson, Elliot P, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 1313 South Andrews Avenue, Ft. Lauderdale, FL 33316 -
LC AMENDMENT 2017-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 7771 WEST OAKLAND PARK BLVD, SUITE 150, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2016-01-12 7771 WEST OAKLAND PARK BLVD, SUITE 150, Sunrise, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
LC Amendment 2017-01-30
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-08
AMENDED ANNUAL REPORT 2013-11-06
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State