Search icon

TOM DA BAKER LLC - Florida Company Profile

Company Details

Entity Name: TOM DA BAKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOM DA BAKER 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: 11 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L16000007154
FEI/EIN Number 81-1048592

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

Address: 498 NW 14TH CT, BOCA RATON, FL, 33486, US
Mail Address: 498 NW 14TH CT, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARGUILO THOMAS AJR Manager 498 NW 14TH CT, BOCA RATON, FL, 33486
SALZANO CHRISTINE Manager 498 NW 14TH CT, BOCA RATON, FL, 33486
GARGUILO THOMAS AJR Agent 498 NW 14TH CT, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038490 JOSEPH'S PASTRY SHOP ACTIVE 2017-04-11 2027-12-31 - 498 NW 14TH CT, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 498 NW 14TH CT, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2018-04-30 498 NW 14TH CT, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2018-04-30 GARGUILO, THOMAS A, JR -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 498 NW 14TH CT, BOCA RATON, FL 33486 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-30
Florida Limited Liability 2016-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State