Search icon

BAKER'S CERTIFIED BOAT CLEANING SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BAKER JOHN Managing Member 13245 Atlantic Blvd, JACKSONVILLE, FL, 32225
BAKER JOHN Agent 13245 Atlantic Blvd, JACKSONVILLE, FL, 32225

Fictitious Names

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

Events

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 -

Documents

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