Search icon

BAKER CONSTRUCTION SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAKER CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jan 2018 (8 years ago)
Date of dissolution: 07 Dec 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2022 (3 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
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER TAMARA G Chief Executive Officer 219 N. NEWNAN STREET, JACKSONVILLE, FL, 32202
DAVIS KYLE F President 219 N NEWNAN STREET, 2ND FLOOR, JACKSONVILLE, FL, 32202
Valasek Kellie Agent 219 N NEWNAN STREET, 2ND FLOOR, JACKSONVILLE, FL, 32202

Unique Entity ID

CAGE Code:
822T5
UEI Expiration Date:
2021-01-14

Business Information

Activation Date:
2020-01-15
Initial Registration Date:
2018-02-05

Commercial and government entity program

CAGE number:
822T5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-01-09
CAGE Expiration:
2028-01-11
SAM Expiration:
2024-01-09

Contact Information

POC:
TAMARA BAKER
Corporate URL:
www.bakerdesign.build

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 - 219 N. NEWNAN ST. 2ND FLOOR, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-12-07 - -
REGISTERED AGENT NAME CHANGED 2020-03-10 Valasek, Kellie -
LC AMENDMENT 2019-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 219 N NEWNAN STREET, 2ND FLOOR, JACKSONVILLE, FL 32202 -
LC AMENDMENT 2018-01-25 - -

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P5420P0008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
54941.72
Base And Exercised Options Value:
54941.72
Base And All Options Value:
54941.72
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2020-01-15
Description:
X:NOGRN, CONSTRUCTION AND REMOVAL OF CANNON PLATFORMS, CASTILLO DE SAN MARCOS NATIONAL MONUMENT
Naics Code:
238350: FINISH CARPENTRY CONTRACTORS
Product Or Service Code:
Y1PA: CONSTRUCTION OF RECREATION FACILITIES (NON-BUILDING)
Procurement Instrument Identifier:
140P5419P0003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20200.00
Base And Exercised Options Value:
20200.00
Base And All Options Value:
20200.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2018-11-21
Description:
IGF::OT::IGF; X:NOGRN; REMOVE CANNON PLATFORMS, CARRIAGES, AND EXHIBIT BASES, CASTILLO DE SAN MARCOS NATIONAL MONUMENT
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
Z1JZ: MAINTENANCE OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
12467018A0058
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1000000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-09-28
Description:
BPA HURRICANE SUPPORT
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
F099: NATURAL RESOURCES/CONSERVATION- OTHER

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
428979.00
Total Face Value Of Loan:
428979.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$428,979
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$428,979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$434,079.08
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $428,979
Jobs Reported:
10
Initial Approval Amount:
$193,479
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$197,789.28
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $193,476
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State