Search icon

BAKER TILE, MARBLE, & WOOD FLOORING LLC - Florida Company Profile

Company Details

Entity Name: BAKER TILE, MARBLE, & WOOD FLOORING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAKER TILE, MARBLE, & WOOD FLOORING 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.
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: 22 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2021 (3 years ago)
Document Number: L05000061767
FEI/EIN Number 810674466

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

Address: 8 EAST MACCLENNY AVENUE, MACCLENNY, FL, 32063, US
Mail Address: P.O Box 1113, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODEN JAMES LJr. Manager 8 EAST MACCLENNY AVENUE, MACCLENNY, FL, 32063
RHODEN JAMES LJr. Agent 8 EAST MACCLENNY AVENUE, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-27 8 EAST MACCLENNY AVENUE, MACCLENNY, FL 32063 -
REINSTATEMENT 2019-03-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-27 RHODEN, JAMES L, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-17 8 EAST MACCLENNY AVENUE, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 8 EAST MACCLENNY AVENUE, MACCLENNY, FL 32063 -
REINSTATEMENT 2015-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-10-14
REINSTATEMENT 2019-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-06-17
REINSTATEMENT 2015-01-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State