Entity Name: | JON BAKER CUSTOM CARPENTRY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JON BAKER CUSTOM CARPENTRY 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. |
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: | 27 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000032135 |
FEI/EIN Number |
223922978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 STRATFIELD DR., ORLANDO, FL, 32821 |
Mail Address: | 5401 STRATFIELD DR., ORLANDO, FL, 32821 |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER JONATHAN R | Manager | 5401 STRATFIELD DR., ORLANDO, FL, 32821 |
baker jonathan | Manager | 5401 STRATFIELD DR., ORLANDO, FL, 32821 |
BABIN CHRIS | Secretary | 5401 STRATFIELD DR., ORLANDO, FL, 32821 |
BAKER JONATHAN R | Treasurer | 5401 STRATFIELD DR, ORLANDO, FL, 32821 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-20 | SPIEGEL & UTRERA, P.A. | - |
REINSTATEMENT | 2016-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001095576 | LAPSED | 1000000192789 | ORANGE | 2010-11-02 | 2020-12-08 | $ 1,981.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
REINSTATEMENT | 2023-03-26 |
REINSTATEMENT | 2021-02-25 |
REINSTATEMENT | 2018-08-29 |
REINSTATEMENT | 2016-11-20 |
ANNUAL REPORT | 2015-09-16 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-09-20 |
REINSTATEMENT | 2012-11-19 |
ANNUAL REPORT | 2010-05-07 |
ANNUAL REPORT | 2009-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State