Search icon

NORTH BAKER TIMBERLANDS, LLC - Florida Company Profile

Company Details

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

NORTH BAKER TIMBERLANDS, 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: 28 Oct 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000104251
FEI/EIN Number 271301486

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

Address: 960194 Gateway Blvd, Suite 103, FERNANDINA BEACH, FL, 32034-9119, US
Mail Address: 960194 Gateway Blvd, Suite 103, FERNANDINA BEACH, FL, 32034-9119, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Agricola William L Agent 960194 Gateway Blvd, FERNANDINA BEACH, FL, 320349119
SHIELD PROPERTIES, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 960194 Gateway Blvd, Suite 103, FERNANDINA BEACH, FL 32034-9119 -
CHANGE OF MAILING ADDRESS 2018-02-27 960194 Gateway Blvd, Suite 103, FERNANDINA BEACH, FL 32034-9119 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 960194 Gateway Blvd, Suite 103, FERNANDINA BEACH, FL 32034-9119 -
REGISTERED AGENT NAME CHANGED 2014-02-25 Agricola, William L -

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State