Search icon

RICK BAKER REALTY, LLC - Florida Company Profile

Company Details

Entity Name: RICK BAKER REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICK BAKER REALTY, 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: 05 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L05000115772
FEI/EIN Number 364938743

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

Address: 4731 N. A1A Hwy, Ste. 206, Vero Beach, FL, 32963, US
Mail Address: 4731 N. A1A Hwy, Ste. 206, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER STEPHEN M Manager 4731 N. A1A Hwy, Vero Beach, FL, 32963
BAKER STEPHEN M Agent 4731 N. A1A Hwy, Vero Beach, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000484 BAKER REALTY OF V.B. ACTIVE 2020-01-02 2025-12-31 - 9015 AMERICANA RD., #9, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 4731 N. A1A Hwy, Ste. 206, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2021-02-10 4731 N. A1A Hwy, Ste. 206, Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 4731 N. A1A Hwy, Ste. 206, Vero Beach, FL 32963 -
LC AMENDMENT 2019-10-15 - -
LC AMENDMENT 2019-06-17 - -
REGISTERED AGENT NAME CHANGED 2019-06-17 BAKER, STEPHEN MARK -
LC AMENDMENT 2019-04-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-17
LC Amendment 2019-10-15
LC Amendment 2019-06-17
LC Amendment 2019-04-25
Reg. Agent Change 2019-04-05
ANNUAL REPORT 2019-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State