Search icon

BALDWIN STEAKHOUSE LLC - Florida Company Profile

Company Details

Entity Name: BALDWIN STEAKHOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALDWIN STEAKHOUSE 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: 11 Oct 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000099225
FEI/EIN Number 205688495

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

Address: 4852 NEW BROAD ST, ORLANDO, FL, 32814, US
Mail Address: 4852 NEW BROAD ST, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
wu xiao ping Manager 4852 NEW BROAD ST, ORLANDO, FL, 32814
wu xiao ping Agent 4852 NEW BROAD ST, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036413 JACK'S STEAKHOUSE EXPIRED 2010-05-25 2015-12-31 - 4868 NEW BROAD ST., ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 4852 NEW BROAD ST, ORLANDO, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-26 4852 NEW BROAD ST, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2017-10-26 4852 NEW BROAD ST, ORLANDO, FL 32814 -
REGISTERED AGENT NAME CHANGED 2017-10-26 wu, xiao ping -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2011-11-15
ANNUAL REPORT 2011-09-13
ANNUAL REPORT 2011-09-08
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State