Search icon

BAKER TIRE CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAKER TIRE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAKER TIRE CENTER, 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: 04 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000085340
FEI/EIN Number 81-2584074

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

Address: 2306 James Peaden Rd, Baker, FL, 32531, US
Mail Address: 2306 James Peaden Rd, Baker, FL, 32531, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DEVIN N President 2306 JAMES PEADEN RD, BAKER, FL, 32531
JONES DEVIN N Manager 2306 JAMES PEADEN RD, BAKER, FL, 32531
JONES LISA A Secretary 2306 JAMES PEADEN RD, BAKER, FL, 32531
JONES LISA A Treasurer 2306 JAMES PEADEN RD, BAKER, FL, 32531
Jones Kenneth L Vice President 2620 Live Oak Drive, Crestview, FL, 32536
JONES LISA Agent 2306 James Peaden Rd, Baker, FL, 32531

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 2306 James Peaden Rd, Baker, FL 32531 -
CHANGE OF MAILING ADDRESS 2021-03-17 2306 James Peaden Rd, Baker, FL 32531 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 2306 James Peaden Rd, Baker, FL 32531 -
REGISTERED AGENT NAME CHANGED 2020-04-06 JONES, LISA -
REINSTATEMENT 2020-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-04-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-05-04

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35366.65
Total Face Value Of Loan:
35366.65
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29047.00
Total Face Value Of Loan:
29047.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29047
Current Approval Amount:
29047
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29482.7
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35366.65
Current Approval Amount:
35366.65
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35843.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State