Entity Name: | BAKER GROUP PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAKER GROUP PROPERTIES 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: | 06 Apr 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000036241 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14909 N BAYSHORE DRIVE, MADEIRA BEACH, FL, 33708, US |
Mail Address: | 14909 N BAYSHORE DRIVE, MADEIRA BEACH, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER GORDON C | Manager | 14909 N BAYSHORE DRIVE, MADEIRA BEACH, FL, 33708 |
BAKER PATRICIA A | Vice President | 14909 N BAYSHORE DRIVE, MADEIRA BEACH, FL, 33708 |
Baker Tolin WMr. | Vice President | 10541 East Cosmos Cir., Scottsdale, AZ, 85255 |
BAKER GORDON M | Agent | 14909 N BAYSHORE DRIVE, MADEIRA BEACH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-29 | 14909 N BAYSHORE DRIVE, MADEIRA BEACH, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2009-01-29 | 14909 N BAYSHORE DRIVE, MADEIRA BEACH, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-29 | BAKER, GORDON MR | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-29 | 14909 N BAYSHORE DRIVE, MADEIRA BEACH, FL 33708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State