Search icon

BAIRD LAW, PLLC - Florida Company Profile

Company Details

Entity Name: BAIRD LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAIRD LAW, PLLC 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: 24 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2017 (8 years ago)
Document Number: L16000122196
FEI/EIN Number 81-3122318

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

Address: 200 N. Swoope Ave., Suite 1, Maitland, FL, 32751, US
Mail Address: 200 N. Swoope Ave., Suite 1, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAIRD LAW PLLC 401(K) PROFIT SHARING PLAN & TRUST 2023 813122318 2024-09-12 BAIRD LAW PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 4079067615
Plan sponsor’s address 200 N. SWOOPE AVE., SUITE 1, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing EDDIE BAIRD
Valid signature Filed with authorized/valid electronic signature
BAIRD LAW PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 813122318 2023-08-18 BAIRD LAW PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 4079067615
Plan sponsor’s address 1104 SOLANA AVE, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing EDDIE BAIRD
Valid signature Filed with authorized/valid electronic signature
BAIRD LAW PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 813122318 2021-06-17 BAIRD LAW PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 4079067615
Plan sponsor’s address 941 W MORSE BLVD - STE 100, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing EDWARD BAIRD
Valid signature Filed with authorized/valid electronic signature
BAIRD LAW PLLC 401(K) PROFIT SHARING PLAN & TRUST 2019 813122318 2020-09-06 BAIRD LAW PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 4079067615
Plan sponsor’s address 1104 SOLANA AVE., WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2020-09-06
Name of individual signing EDWARD BAIRD
Valid signature Filed with authorized/valid electronic signature
BAIRD LAW PLLC 401 K PROFIT SHARING PLAN TRUST 2018 813122318 2019-04-28 BAIRD LAW PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 4079067615
Plan sponsor’s address 941 W MORSE BLVD - STE 100, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2019-04-28
Name of individual signing EDWARD BAIRD
Valid signature Filed with authorized/valid electronic signature
BAIRD LAW PLLC 401 K PROFIT SHARING PLAN TRUST 2017 813122318 2018-05-20 BAIRD LAW PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 4079067615
Plan sponsor’s address 941 W MORSE BLVD - STE 100, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2018-05-20
Name of individual signing EDWARD BAIRD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BAIRD EDWARD Manager 1104 SOLANA AVE., Winter Park, FL, 32789
BAIRD EDWARD M Agent 1104 SOLANA AVE., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-02 200 N. Swoope Ave., Suite 1, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 200 N. Swoope Ave., Suite 1, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-09-25 200 N. Swoope Ave., Suite 1, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 1104 SOLANA AVE., Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2017-10-17 BAIRD, EDWARD M -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
AMENDED ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3830457101 2020-04-12 0491 PPP 1104 Solana Avenue, WINTER PARK, FL, 32789-2300
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79500
Loan Approval Amount (current) 79500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-2300
Project Congressional District FL-07
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80107.29
Forgiveness Paid Date 2021-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State