Search icon

REECE BAKER, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
BAKER REECE Managing Member 2732 DORADO COURT, APOPKA, FL, 32703
AMERICAN SAFETY COUNCIL, INC. Agent -

Events

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 - -

Debts

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

Documents

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