Search icon

ANDREW BAKER, LLC. - Florida Company Profile

Company Details

Entity Name: ANDREW BAKER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANDREW BAKER, 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: 01 Apr 2008 (17 years ago)
Date of dissolution: 05 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2017 (7 years ago)
Document Number: L08000033048
FEI/EIN Number 320251292

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

Address: 1975 E Sunrise Blvd, SUITE 526, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1975 E Sunrise Blvd, SUITE 526, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER ANDREW Manager 1975 E Sunrise Blvd, FORT LAUDERDALE, FL, 33304
Baker Andrew Agent 1975 E Sunrise Blvd, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-05 - -
REGISTERED AGENT NAME CHANGED 2016-03-03 Baker, Andrew -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 1975 E Sunrise Blvd, SUITE 526, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 1975 E Sunrise Blvd, SUITE 526, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2015-03-02 1975 E Sunrise Blvd, SUITE 526, FORT LAUDERDALE, FL 33304 -

Court Cases

Title Case Number Docket Date Status
ANDREW BAKER, et al., VS MOSHE POPACK, et al., 3D2017-0187 2017-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-14866

Parties

Name Gary Snider
Role Appellant
Status Active
Name ANDREW BAKER, LLC.
Role Appellant
Status Active
Representations Dwayne A. Robinson, ZACHARY A. LIPSHULTZ, John F. O'Sullivan
Name Nicole Callava
Role Appellant
Status Active
Name Roberto Sosa
Role Appellant
Status Active
Name Heinrich Von Hanau
Role Appellant
Status Active
Name EMANUEL ZELTSER
Role Appellee
Status Active
Name YAFFA YAKUBOV
Role Appellee
Status Active
Name FISHER ISLAND INVESTMENTS, INC.
Role Appellee
Status Active
Name MOSHE POPACK
Role Appellee
Status Active
Representations FELIX J. LOPEZ, DARIN A. DIBELLO, Jay M. Levy, JONATHAN A. HELLER
Name Joseph Kay
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-01-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee, Emanuel Zelter’s motion to adjourn oral argument scheduled for February 6, 2018 is granted in part. The Court may reset the case for oral argument or may consider and rule upon the case without oral argument, as indicated in the provisional notice of November 14, 2017.SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to adjourn o/a
Docket Date 2017-11-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Andrew Baker
Docket Date 2017-11-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Andrew Baker
Docket Date 2017-11-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Andrew Baker
Docket Date 2017-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2017-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of service
Docket Date 2017-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 10/19/17
Docket Date 2017-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2017-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee’s motion to strike and dismiss appeal is hereby denied.
Docket Date 2017-09-29
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept answer brief as timely filed (OG66A) ~ Appellees’ motion to accept lated filed answer brief as timely filed is granted, and the answer brief filed on September 28, 2017 is accepted by the Court.
Docket Date 2017-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MOSHE POPACK
Docket Date 2017-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Accept Late Filed Brief
On Behalf Of MOSHE POPACK
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file a consolidated reply brief is granted to and including thirty (30) days after the filing of the last answer brief.
Docket Date 2017-09-21
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to strike and dismiss
On Behalf Of Andrew Baker
Docket Date 2017-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Enlargement of Time to File a Consolidated Reply
On Behalf Of Andrew Baker
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ motion for extension of time to file a response to the appellee Emanuel Zeltser’s August 28, 2017 motion is granted to and including September 21, 2017.
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Moshe Popack and Yaffa Yakubov)-7 days to 9/19/17
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOSHE POPACK
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Unopposed.
On Behalf Of Andrew Baker
Docket Date 2017-08-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2017-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOSHE POPACK
Docket Date 2017-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Moshe Popack and Yaffa Yakubov)-15 days to 9/12/17
Docket Date 2017-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MOSHE POPACK
Docket Date 2017-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Yaffa Yakubov)-60 days to 8/28/17
Docket Date 2017-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended
Docket Date 2017-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Andrew Baker
Docket Date 2017-05-25
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ May 19, 2017 renewed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2017-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andrew Baker
Docket Date 2017-05-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ related to May 25, 2017 order
On Behalf Of Andrew Baker
Docket Date 2017-05-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and to stay briefing until file days after the record is supplemented
On Behalf Of Andrew Baker
Docket Date 2017-05-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-05-11
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ May 10, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2017-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and to stay briefing until five days after the record is supplemented
On Behalf Of Andrew Baker
Docket Date 2017-04-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 21 VOLUMES
Docket Date 2017-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 5/15/17
Docket Date 2017-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Andrew Baker
Docket Date 2017-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Andrew Baker
Docket Date 2017-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2017-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-01-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Andrew Baker
Docket Date 2017-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-29
Florida Limited Liability 2008-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7548808710 2021-04-06 0455 PPP 242 SW 7th Ct, Pompano Beach, FL, 33060-8399
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8372
Loan Approval Amount (current) 8372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-8399
Project Congressional District FL-23
Number of Employees 1
NAICS code 446199
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8417.12
Forgiveness Paid Date 2021-11-03
9347578901 2021-05-12 0455 PPP 407 Brookfield Dr, Kissimmee, FL, 34758-4143
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758-4143
Project Congressional District FL-09
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8589928908 2021-05-11 0455 PPS 4161 Eastridge Cir N/A, Deerfield Beach, FL, 33064-1847
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33064-1847
Project Congressional District FL-23
Number of Employees 1
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3138.53
Forgiveness Paid Date 2021-11-03
1512668608 2021-03-13 0455 PPP 4161 Eastridge Cir N/A, Deerfield Beach, FL, 33064-1847
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33064-1847
Project Congressional District FL-23
Number of Employees 1
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3144.69
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State