Entity Name: | CARL BAKER ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARL BAKER ENTERPRISES 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: |
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: | 16 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000062219 |
FEI/EIN Number |
46-5402314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 846 1/2 South New York Avenue, LAKELAND, FL, 33815, US |
Mail Address: | 846 1/2 South New York Avenue, LAKELAND, FL, 33815, US |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER CARL FSR | Agent | 846 1/2 South New York Avenue, LAKELAND, FL, 33815 |
BAKER CARL FSR | Manager | 846 1/2 South New York Avenue, LAKELAND, FL, 33815 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000115681 | CARL BAKER ENTERPRIZES LLC | EXPIRED | 2016-10-25 | 2021-12-31 | - | 103 OCONEE STREET, LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-19 | 846 1/2 South New York Avenue, LAKELAND, FL 33815 | - |
CHANGE OF MAILING ADDRESS | 2023-12-19 | 846 1/2 South New York Avenue, LAKELAND, FL 33815 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-19 | 846 1/2 South New York Avenue, LAKELAND, FL 33815 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-23 | BAKER, CARL F, SR | - |
REINSTATEMENT | 2016-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-12-19 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-17 |
REINSTATEMENT | 2016-10-23 |
Florida Limited Liability | 2014-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State