Search icon

BAKER EMERGENCY GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: BAKER EMERGENCY GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAKER EMERGENCY GROUP, L.L.C. 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: 29 Apr 2008 (17 years ago)
Date of dissolution: 21 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2014 (10 years ago)
Document Number: L08000042882
FEI/EIN Number 262516970

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

Address: 200 CORPORATE BLVD, SUITE 201, LAFAYETTE, LA, 70508
Mail Address: 200 CORPORATE BLVD, SUITE 201, LAFAYETTE, LA, 70508
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619137874 2008-06-11 2008-06-12 200 CORPORATE BLVD, SUITE 201, LAFAYETTE, LA, 705083870, US 159 N 3RD ST, MACCLENNY, FL, 320632103, US

Contacts

Phone +1 800-893-9698
Phone +1 904-259-3151

Authorized person

Name DR. WILLIAM C SCHUMACHER
Role CEO
Phone 8008939698

Taxonomy

Taxonomy Code 207P00000X - Emergency Medicine Physician
Is Primary Yes
Taxonomy Code 363AM0700X - Medical Physician Assistant
Is Primary No
Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary No

Key Officers & Management

Name Role Address
THE SCHUMACHER GROUP OF FLORIDA, INC. Auth -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-11-21
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-03-20
Florida Limited Liability 2008-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State