Search icon

JENNIFER D BAYKAL, LLC - Florida Company Profile

Company Details

Entity Name: JENNIFER D BAYKAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENNIFER D BAYKAL, 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: 03 Jan 2013 (12 years ago)
Document Number: L13000000857
FEI/EIN Number 46-1658053

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

Mail Address: 3208 E Colonial Drive, ORLANDO, FL, 32803, US
Address: 2814 E Marks Street, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYKAL JENNIFER D Managing Member 3208 E Colonial Drive, ORLANDO, FL, 32803
BAYKAL JENNIFER D Agent 3208 E Colonial Drive, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039067 FLORIDA REALTY SERVICES EXPIRED 2019-03-26 2024-12-31 - 924 NORTH MAGNOLIA AVE, SUITE 234, ORLANDO, FL, 32803
G13000110361 FLORIDA REALTY SERVICES EXPIRED 2013-11-09 2018-12-31 - 605 E. ROBINSON STREET, SUITE 300, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2814 E Marks Street, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2020-03-27 2814 E Marks Street, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 3208 E Colonial Drive, 154, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State