BAXTER RESTORATION, LLC - Florida Company Profile

Entity Name: | BAXTER RESTORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Feb 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Sep 2019 (6 years ago) |
Document Number: | L11000019885 |
FEI/EIN Number | 275002706 |
Address: | 1106 W. CENTRAL BLVD., ORLANDO, FL, 32805, US |
Mail Address: | 1106 W. CENTRAL BLVD., ORLANDO, FL, 32805, US |
ZIP code: | 32805 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harter Chris | Agent | 6500 NW 12th Ave, Fort Lauderdale, FL, 33309 |
BASSETT CREEK SERVICES, INC. | Manager | 1350 DOUGLAS DRIVE, GOLDEN VALLEY, MN, 55422 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-01 | Harter, Chris | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 6500 NW 12th Ave, Unit 108, Fort Lauderdale, FL 33309 | - |
LC AMENDMENT | 2019-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-09 | 1106 W. CENTRAL BLVD., ORLANDO, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2012-03-09 | 1106 W. CENTRAL BLVD., ORLANDO, FL 32805 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
Reg. Agent Resignation | 2024-01-25 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-23 |
LC Amendment | 2019-09-24 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-21 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State