Search icon

TJ BAKING, LLC

Company Details

Entity Name: TJ BAKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Apr 2004 (21 years ago)
Date of dissolution: 11 Mar 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2010 (15 years ago)
Document Number: L04000031571
FEI/EIN Number 201057232
Address: 7562 W COMMERCIAL BLVD, LAUDERHILL, FL, 33319
Mail Address: 7562 W COMMERCIAL BLVD, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ JOHN Agent 871 NW 80TH RD, FORT LAUDERDALE, FL, 33324

Manager

Name Role Address
JIMENEZ JOHN Manager 871 NW 80TH TERRACE, PLANTATION, FL, 33324
JIMENEZ DENISE Manager 871 NW 80TH TERRACE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-03-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 871 NW 80TH RD, FORT LAUDERDALE, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 7562 W COMMERCIAL BLVD, LAUDERHILL, FL 33319 No data
CHANGE OF MAILING ADDRESS 2005-04-27 7562 W COMMERCIAL BLVD, LAUDERHILL, FL 33319 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000598446 LAPSED 09-32691-CACE (12) BROWARD COUNTY COURT 2011-08-22 2016-09-20 $42,411.41 BANC OF AMERICA LEASING & CAPITAL, LLC., 2059 NORHTLAKE PKWY., 3RD FL., TUCKER, GA 30084

Documents

Name Date
LC Voluntary Dissolution 2010-03-11
CORLCMMRES 2009-08-13
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-04-27
Florida Limited Liabilites 2004-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State