Search icon

BAKARE ORGANIZATION LLC - Florida Company Profile

Company Details

Entity Name: BAKARE ORGANIZATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAKARE ORGANIZATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 2012 (13 years ago)
Document Number: L12000104009
FEI/EIN Number APPLIED FOR

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

Address: 701 West Dr Martin luther King Jr Blvd, TAMPA, FL, 33603, US
Mail Address: p.o. box 7655, TAMPA, FL, 33673, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKARE AKINYEMI O President p.o. box 7655, TAMPA, FL, 33673
BAKARE AKINYEMI A Director 10578 CORY LAKE DR, TAMPA, FL, 33647
bakare lolade sdr dr p.o. box 7655, TAMPA, FL, 33673
BAKARE OLATAYO O Director 10578 CORY LAKE DR, TAMPA, FL, 33647
bakare akin Agent p.o. box 7655, TAMPA, FL, 33673

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081342 OFFLEASE AUTO SALES EXPIRED 2012-08-16 2017-12-31 - P.O. BOX 7655, TAMPA, FL, 33673

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 701 West Dr Martin luther King Jr Blvd, Suite #1, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2014-02-15 701 West Dr Martin luther King Jr Blvd, Suite #1, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-15 p.o. box 7655, TAMPA, FL 33673 -
REGISTERED AGENT NAME CHANGED 2013-01-27 bakare, akin -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State