Search icon

BAKER CONSULTING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BAKER CONSULTING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAKER CONSULTING SOLUTIONS, 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: 05 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2020 (5 years ago)
Document Number: L16000002684
FEI/EIN Number 11-3685491

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

Address: 364 CENTRAL AVE STE 800, St.Petersburg, FL, 33701, US
Mail Address: P.O. BOX 1201, ODESSA, FL, 33556
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JEFF CEO Agent 364 CENTRAL AVE STE 800, St.Petersburg, FL, 33701
BAKER JEFF CEO Chief Executive Officer P.O. BOX 1201, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021829 THE GENISIS GROUP ACTIVE 2024-02-08 2029-12-31 - P.O.BOX 1201, ODESSA, FL, 33556
G18000067089 SPIRIT'S HOLDINGS&MGMT EXPIRED 2018-06-11 2023-12-31 - P.O.BOX 1201, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 BAKER, JEFF, CEO -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 364 CENTRAL AVE STE 800, St.Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-03 364 CENTRAL AVE STE 800, St.Petersburg, FL 33701 -
REINSTATEMENT 2020-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-03
REINSTATEMENT 2020-04-21
ANNUAL REPORT 2018-05-16
REINSTATEMENT 2017-11-30
Florida Limited Liability 2016-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State