Search icon

BAKER GROUP PROPERTIES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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