Search icon

BAXTER RESTORATION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (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

Key Officers & Management

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

Unique Entity ID

CAGE Code:
7F8K6
UEI Expiration Date:
2018-05-26

Business Information

Division Name:
BAXTER RESTORATION LLC
Activation Date:
2017-05-26
Initial Registration Date:
2015-07-31

Commercial and government entity program

CAGE number:
7F8K6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-05-28
CAGE Expiration:
2022-05-27

Contact Information

POC:
DAVID BAXTER
Corporate URL:
www.baxterrestoration.com

Form 5500 Series

Employer Identification Number (EIN):
275002706
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:

Events

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 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State