Search icon

BAKER CONSTRUCTION SERVICES LLC

Company Details

Entity Name: BAKER CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jan 2018 (7 years ago)
Date of dissolution: 07 Dec 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: L18000002945
FEI/EIN Number 82-3960228
Address: 219 N NEWNAN STREET, 2ND FLOOR, JACKSONVILLE, FL, 32202, US
Mail Address: 219 N NEWNAN STREET, 2ND FLOOR, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Valasek Kellie Agent 219 N NEWNAN STREET, 2ND FLOOR, JACKSONVILLE, FL, 32202

Chief Executive Officer

Name Role Address
BAKER TAMARA G Chief Executive Officer 219 N. NEWNAN STREET, JACKSONVILLE, FL, 32202

President

Name Role Address
DAVIS KYLE F President 219 N NEWNAN STREET, 2ND FLOOR, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000010015 BAKER DESIGN BUILD EXPIRED 2018-01-18 2023-12-31 No data 219 N. NEWNAN ST. 2ND FLOOR, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-12-07 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-10 Valasek, Kellie No data
LC AMENDMENT 2019-03-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 219 N NEWNAN STREET, 2ND FLOOR, JACKSONVILLE, FL 32202 No data
LC AMENDMENT 2018-01-25 No data No data

Documents

Name Date
LC Voluntary Dissolution 2022-12-07
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2020-03-10
LC Amendment 2019-03-12
ANNUAL REPORT 2019-01-10
LC Amendment 2018-01-25
Florida Limited Liability 2018-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State