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. |
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 |
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 |
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 | - |
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 |
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