Search icon

M&J BAER LLC

Company Details

Entity Name: M&J BAER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Apr 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000049211
FEI/EIN Number 45-5005094
Address: 13100 Seminole Blvd., Ste. 104, Largo, FL, 33778, US
Mail Address: 13100 Seminole Blvd., Largo, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
baer malcolm rJr. Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Managing Member

Name Role Address
BAER MALCOLM Managing Member 13100 Seminole Blvd., Largo, FL, 33778
BAER BETTY J Managing Member 13100 Seminole Blvd., Largo, FL, 33778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008265 SMOOTHIE KING EXPIRED 2016-01-22 2021-12-31 No data 6375 INDEPENDENCE DR, COLUMBUS, GA, 31909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 13100 Seminole Blvd., Ste. 104, Largo, FL 33778 No data
CHANGE OF MAILING ADDRESS 2017-01-07 13100 Seminole Blvd., Ste. 104, Largo, FL 33778 No data
REINSTATEMENT 2015-02-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-23 baer, malcolm r, Jr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000138081 TERMINATED 1000000777427 PINELLAS 2018-03-29 2038-04-04 $ 4,392.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000630642 TERMINATED 1000000762302 PINELLAS 2017-11-08 2037-11-14 $ 2,589.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21
REINSTATEMENT 2015-02-23
Florida Limited Liability 2012-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State