Search icon

BAKER AUTO SALES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
JORDAN JESSE CJR. Authorized Member 180 Seneca Trail, crestview, FL, 32536
Albright Kaylee E Agent 180 Seneca Trail, crestview, FL, 32536

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-03-03
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address baker, OKALOOSA, FL, 32531-0001
Project Congressional District FL-01
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State