Entity Name: | BAKER AUTO SALES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAKER AUTO SALES 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: | 25 Feb 2019 (6 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: | L19000053523 |
FEI/EIN Number |
83-3835752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4197 S FERDON BLVD, CRESTVIEW, FL, 32536, US |
Mail Address: | 1497 s ferdon, crestview, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORDAN JESSE CJR. | Authorized Member | 180 Seneca Trail, crestview, FL, 32536 |
Albright Kaylee E | Agent | 180 Seneca Trail, crestview, FL, 32536 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000056003 | SOUTHERN TRADITIONS RENTALS | ACTIVE | 2022-05-03 | 2027-12-31 | - | 1298 S FERDON BLVD, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | Albright, Kaylee Elizabeth | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 180 Seneca Trail, crestview, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 4197 S FERDON BLVD, CRESTVIEW, FL 32536 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-16 | 4197 S FERDON BLVD, CRESTVIEW, FL 32536 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000112417 | ACTIVE | 1000000946071 | OKALOOSA | 2023-03-10 | 2043-03-15 | $ 2,862.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J22000566846 | ACTIVE | 1000000939003 | OKALOOSA | 2022-12-13 | 2042-12-21 | $ 4,682.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J22000496077 | ACTIVE | 1000000935911 | OKALOOSA | 2022-10-24 | 2042-10-26 | $ 9,868.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
AMENDED ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-08 |
Florida Limited Liability | 2019-02-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1225238202 | 2020-07-29 | 0491 | PPP | 5490 hwy 4, baker, FL, 32531 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State