Search icon

BAKER'S PROPERTIES OF LAKELAND, L.C. - Florida Company Profile

Company Details

Entity Name: BAKER'S PROPERTIES OF LAKELAND, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAKER'S PROPERTIES OF LAKELAND, 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: 11 Feb 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000014202
FEI/EIN Number 043785770

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

Address: 4136 LAKE HANCOCK ROAD, LAKELAND, FL, 33812, US
Mail Address: 4136 LAKE HANCOCK ROAD, LAKELAND, FL, 33812, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER ROBERT R Managing Member 4136 LAKE HANCOCK ROAD, LAKELAND, FL, 33812
BAKER ANNAMARIA Member 4136 LAKE HANCOCK ROAD, LAKELAND, FL, 33812
BAKER ROBERT R Agent 4136 LAKE HANCOCK ROAD, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 4136 LAKE HANCOCK ROAD, LAKELAND, FL 33812 -
CHANGE OF MAILING ADDRESS 2012-04-10 4136 LAKE HANCOCK ROAD, LAKELAND, FL 33812 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 4136 LAKE HANCOCK ROAD, LAKELAND, FL 33812 -
REGISTERED AGENT NAME CHANGED 2005-04-21 BAKER, ROBERT R -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State