Search icon

THE BAKER FAMILY BEACH, LLC - Florida Company Profile

Company Details

Entity Name: THE BAKER FAMILY BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BAKER FAMILY BEACH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: L06000110097
FEI/EIN Number 205983773

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

Address: 2413 Bayshore Blvd., TAMPA, FL, 33629, US
Mail Address: 2413 Bayshore Blvd., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER PETER Manager 2413 Bayshore Blvd., TAMPA, FL, 33629
BAKER, AS TRUSTEE PETER Authorized Member 2413 Bayshore Blvd., TAMPA, FL, 33629
BAKER IRENE H Manager 2413 Bayshore Blvd., TAMPA, FL, 33629
BAKER, AS TRUSTEE IRENE H Authorized Member 2413 Bayshore Blvd., TAMPA, FL, 33629
BAKER PETER Agent 2413 Bayshore Blvd., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2413 Bayshore Blvd., Unit 503, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2024-02-06 2413 Bayshore Blvd., Unit 503, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 2413 Bayshore Blvd., Unit 503, TAMPA, FL 33629 -
LC NAME CHANGE 2017-01-09 THE BAKER FAMILY BEACH, LLC -
LC AMENDMENT AND NAME CHANGE 2014-12-23 THE CONNAR-BAKER FAMILY, LLC -
REGISTERED AGENT NAME CHANGED 2014-12-23 BAKER, PETER -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-06
LC Name Change 2017-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State