Search icon

BAKER TRANSPORT, LLC - Florida Company Profile

Company Details

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

BAKER TRANSPORT, 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: 21 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000082113
FEI/EIN Number 331201407

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

Address: 1226 Dorchester St, Port Charlotte, FL, 33952, US
Mail Address: 1226 Dorchester St, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JAMES R Managing Member 9770 S.W. COUNTY ROAD 769, ARCADIA, FL, 34269
BAKER JAMES R Agent 1226 Dorchester St, Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 1226 Dorchester St, Port Charlotte, FL 33952 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 1226 Dorchester St, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2019-03-06 1226 Dorchester St, Port Charlotte, FL 33952 -
REGISTERED AGENT NAME CHANGED 2019-03-06 BAKER, JAMES RJR -
REINSTATEMENT 2019-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2010-04-29 - -
LC NAME CHANGE 2008-10-27 BAKER TRANSPORT, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000711015 TERMINATED 1000000236459 DESOTO 2011-10-11 2021-11-02 $ 1,296.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
REINSTATEMENT 2019-03-06
ANNUAL REPORT 2011-04-29
LC Amendment 2010-04-29
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-01-15
LC Name Change 2008-10-27
ANNUAL REPORT 2008-02-17
ANNUAL REPORT 2007-01-21
Florida Limited Liability 2006-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State