Entity Name: | THE BEAKER GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BEAKER GROUP, 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: | 28 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2024 (a year ago) |
Document Number: | L07000118756 |
FEI/EIN Number |
261533255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4TH ST N, STE 300, ST.PETERSBURG, FL, 33702, US |
Mail Address: | 7901 4TH ST N, STE 300, ST.PETERSBURG, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORREST REID A | Managing Member | 770 Marlin St, Bayou Vista, TX, 77563 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000077943 | HOUSEBOYCENTRAL.COM | EXPIRED | 2010-08-24 | 2015-12-31 | - | 1631 ROCK SPRINGS RD #233, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-31 | NORTHWEST REGISTERED AGENT LLC | - |
REINSTATEMENT | 2024-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2020-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-14 | 7901 4TH ST N, STE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2020-05-14 | 7901 4TH ST N, STE 300, ST.PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2010-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001108367 | TERMINATED | 1000000424178 | ORANGE | 2012-12-05 | 2032-12-28 | $ 5,476.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-31 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-04-01 |
CORLCRACHG | 2020-05-14 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-06-22 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State