Search icon

BLYBAKER FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: BLYBAKER FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLYBAKER FINANCIAL, 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: 13 Jun 2008 (17 years ago)
Date of dissolution: 18 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L08000058536
FEI/EIN Number 262796225

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

Address: 9649 SW FORESTWOOD AVE, PORT ST LUCIE, FL, 34987, US
Mail Address: 9649 SW FORESTWOOD AVE, PORT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER LETITIA B Manager 9649 SW FORESTWOOD AVE, PORT ST LUCIE, FL, 34987
BAKER GARRY S Manager 9649 SW FORESTWOOD AVE, PORT ST LUCIE, FL, 34987
BAKER LETITIA B Agent 9649 SW FORESTWOOD AVE, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 9649 SW FORESTWOOD AVE, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2021-01-05 9649 SW FORESTWOOD AVE, PORT ST LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 9649 SW FORESTWOOD AVE, PORT ST LUCIE, FL 34987 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-18
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State