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. |
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 |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3033087301 | 2020-04-29 | 0491 | PPP | 5768 HIGHWAY 4, BAKER, FL, 32531 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4648018310 | 2021-01-23 | 0491 | PPS | 5768, BAKER, FL, 32531 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State