Search icon

BAKER CONCRETE CONSTRUCTORS LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAKER CONCRETE CONSTRUCTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Dec 2021 (4 years ago)
Document Number: L16000173576
FEI/EIN Number 81-3925272
Address: 900 N. GARVER RD, MONROE, OH, 45050, US
Mail Address: 900 N. GARVER RD, MONROE, OH, 45050, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-948-067
State:
ALABAMA
Type:
Headquarter of
Company Number:
1059070
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20191486426
State:
COLORADO
Type:
Headquarter of
Company Number:
1298385
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3536817
State:
IDAHO

Key Officers & Management

Name Role Address
BAKER ROBERT M Treasurer 900 N. GARVER RD, MONROE, OH, 45050
FORNELLA NORMAN G Chief Financial Officer 900 N. GARVER RD, MONROE, OH, 45050
- Manager -
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023837 SOUTHEAST CONCRETE CONSTRUCTORS ACTIVE 2022-02-28 2027-12-31 - 900 N.GRAVER RD, MONROE, OH, 45050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-17 900 N. GARVER RD, MONROE, OH 45050 -
LC AMENDMENT AND NAME CHANGE 2021-12-17 BAKER CONCRETE CONSTUCTORS LLC -
CHANGE OF MAILING ADDRESS 2021-12-17 900 N. GARVER RD, MONROE, OH 45050 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2019-02-13 - -
REGISTERED AGENT NAME CHANGED 2019-02-13 NRAI SERVICES, INC. -
LC AMENDMENT 2016-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-13
LC Amendment and Name Change 2021-12-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-12
CORLCRACHG 2019-02-13
ANNUAL REPORT 2018-03-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State