Search icon

BAKER'S DOZEN CAPITAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: BAKER'S DOZEN CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAKER'S DOZEN CAPITAL GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000007715
FEI/EIN Number 46-4533063

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

Address: 2611 East Atlantic Blvd, Pompano Beach, FL, 33062, US
Mail Address: 2611 East Atlantic Blvd, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISE TIMOTHY E Manager 2611 East Atlantic Blvd, Pompano Beach, FL, 33062
HEALY JOHN M Authorized Representative 4021 DISTRIBUTION DR, FAYETTEVILLE, NC, 28311
SISE TIMOTHY E Agent 2611 East Atlantic Blvd, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 2611 East Atlantic Blvd, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2019-04-03 2611 East Atlantic Blvd, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 2611 East Atlantic Blvd, Pompano Beach, FL 33062 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State