Entity Name: | BAKER'S CERTIFIED BOAT CLEANING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAKER'S CERTIFIED BOAT CLEANING SERVICES, 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. |
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: | 26 Apr 2013 (12 years ago) |
Document Number: | L13000062045 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13245 Atlantic Blvd, JACKSONVILLE, FL, 32225, US |
Address: | 230 Leather Leaf Dr, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER JOHN | Managing Member | 13245 Atlantic Blvd, JACKSONVILLE, FL, 32225 |
BAKER JOHN | Agent | 13245 Atlantic Blvd, JACKSONVILLE, FL, 32225 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000034891 | BAKER'S CERTIFIED BOAT CLEANING SERVICES, LLC | ACTIVE | 2019-03-15 | 2029-12-31 | - | 230 LEATHER LEAF DR., JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-14 | 230 Leather Leaf Dr, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2015-03-17 | 230 Leather Leaf Dr, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-17 | 13245 Atlantic Blvd, Suite 4334, JACKSONVILLE, FL 32225 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-04 |
AMENDED ANNUAL REPORT | 2015-08-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State