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. |
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 |
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 |
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 | - |
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