Entity Name: | REECE BAKER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REECE 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. |
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: | 23 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2015 (10 years ago) |
Document Number: | L08000061323 |
FEI/EIN Number |
26-2867703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2732 DORADO COURT, APOPKA, FL, 32703, US |
Mail Address: | 101 frosti way, Eustis, FL, 32726, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER REECE | Managing Member | 2732 DORADO COURT, APOPKA, FL, 32703 |
AMERICAN SAFETY COUNCIL, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-25 | 2732 DORADO COURT, APOPKA, FL 32703 | - |
REINSTATEMENT | 2015-04-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | AMERICAN SAFETY COUNCIL, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2013-05-01 | - | - |
REINSTATEMENT | 2013-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001069968 | ACTIVE | 1000000696495 | LAKE | 2015-10-08 | 2025-12-04 | $ 589.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-09-12 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-04-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State