Search icon

BAXTER RESTORATION, LLC

Company Details

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 (5 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
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAXTER RESTORATION 401(K) PROFIT SHARING PLAN AND TRUST 2021 275002706 2022-05-25 BAXTER RESTORATION, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 8476512681
Plan sponsor’s address 1106 W CENTRAL BLVD, ORLANDO, FL, 32805

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing ALEXANDER HABEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-25
Name of individual signing TOM DUBNICKA
Valid signature Filed with authorized/valid electronic signature
BAXTER RESTORATION 401K PROFIT SHARING PLAN AND TRUST 2020 275002706 2021-07-15 BAXTER RESTORATION 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 4074235553
Plan sponsor’s address 1106 W CENTRAL BLVD, ORLANDO, FL, 32805

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing KIM BAXTER
Valid signature Filed with authorized/valid electronic signature
BAXTER RESTORATION 401K PROFIT SHARING PLAN AND TRUST 2019 275002706 2020-07-16 BAXTER RESTORATION 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 4074235553
Plan sponsor’s address 1106 W CENTRAL BLVD, ORLANDO, FL, 32805

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing KIM BAXTER
Valid signature Filed with authorized/valid electronic signature
BAXTER RESTORATION 401K PROFIT SHARING PLAN AND TRUST 2018 275002706 2019-08-23 BAXTER RESTORATION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 4074235553
Plan sponsor’s address 1106 W CENTRAL BLVD, ORLANDO, FL, 32805

Signature of

Role Plan administrator
Date 2019-08-23
Name of individual signing KIM BAXTER
Valid signature Filed with authorized/valid electronic signature
BAXTER RESTORATION LLC 401 K PROFIT SHARING PLAN TRUST 2017 275002706 2018-06-13 BAXTER RESTORATION LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 4074235553
Plan sponsor’s address PO BOX 1165, DEERFIELD BEACH, FL, 334431165

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BAXTER RESTORATION LLC 401 K PROFIT SHARING PLAN TRUST 2016 275002706 2017-06-28 BAXTER RESTORATION LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 4074235553
Plan sponsor’s address PO BOX 1165, DEERFIELD BEACH, FL, 334431165

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BAXTER RESTORATION LLC 401 K PROFIT SHARING PLAN TRUST 2015 275002706 2016-07-29 BAXTER RESTORATION LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 531390
Sponsor’s telephone number 4074235553
Plan sponsor’s address 1106 WEST CENTRAL BLVD, ORLANDO, FL, 328051165

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing BAXTER RESTORATION
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Harter Chris Agent 6500 NW 12th Ave, Fort Lauderdale, FL, 33309

Manager

Name Role Address
BASSETT CREEK SERVICES, INC. Manager 1350 DOUGLAS DRIVE, GOLDEN VALLEY, MN, 55422

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 Harter, Chris No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 6500 NW 12th Ave, Unit 108, Fort Lauderdale, FL 33309 No data
LC AMENDMENT 2019-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 1106 W. CENTRAL BLVD., ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2012-03-09 1106 W. CENTRAL BLVD., ORLANDO, FL 32805 No data

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State