Search icon

ANTHONY E BAKER, LLC

Company Details

Entity Name: ANTHONY E BAKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Sep 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L20000282460
FEI/EIN Number 86-1560125
Address: 6344 BUCKNELL AVE, KEYSTONE HEIGHTS, FL, 32656, US
Mail Address: 6344 BUCKNELL AVE, KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER ANTHONY E Agent 807 S. 15th ST, PALATKA, FL, 32177

Manager

Name Role Address
BAKER CLAUDIA E Manager 807 S. 15th ST, PALATKA, FL, 32177
BAKER ANTHONY E Manager 807 S 15TH STREET, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-29 6344 BUCKNELL AVE, KEYSTONE HEIGHTS, FL 32656 No data
CHANGE OF MAILING ADDRESS 2023-06-29 6344 BUCKNELL AVE, KEYSTONE HEIGHTS, FL 32656 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 807 S. 15th ST, PALATKA, FL 32177 No data
REGISTERED AGENT NAME CHANGED 2023-01-04 BAKER, ANTHONY E No data
REINSTATEMENT 2023-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
GREEN BUILT CONSTRUCTION AND DEVELOPMENT, INC. AND ANTHONY E. BAKER VS TONI ANNETTE CARNEY 5D2023-2607 2023-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA--008357

Parties

Name Green Built Construction and Development, Inc.
Role Appellant
Status Active
Representations Carri S. Leininger
Name ANTHONY E BAKER, LLC
Role Appellant
Status Active
Name Toni Annette Carney
Role Appellee
Status Active
Representations Eric S. Block, Timothy S. Moran, Brian J. Lee, Said Sammy Farhat
Name Hon. Virginia Norton
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Green Built Construction and Development, Inc.
Docket Date 2023-12-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS
Docket Date 2023-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 12/20 ORDER
On Behalf Of Green Built Construction and Development, Inc.
Docket Date 2023-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; FILE DISMISSAL BY 12/18
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Green Built Construction and Development, Inc.
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; FILE DISMISSAL BY 12/7; OTSC DISCHARGED
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DISMISSAL
On Behalf Of Green Built Construction and Development, Inc.
Docket Date 2023-11-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPELLATE DEADLINES SHOULD NOT COMMENCE; IB W/IN 70 DYS...
Docket Date 2023-09-27
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2023-09-15
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION OF APPROVAL FOR MEDIATOR
On Behalf Of Green Built Construction and Development, Inc.
Docket Date 2023-08-31
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-08-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Brian J. Lee 0561681
On Behalf Of Toni Annette Carney
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Toni Annette Carney
Docket Date 2023-08-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Carri S. Leininger 0861022
On Behalf Of Green Built Construction and Development, Inc.
Docket Date 2023-08-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Carri S. Leininger 0861022
On Behalf Of Green Built Construction and Development, Inc.
Docket Date 2023-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/15/2023
On Behalf Of Green Built Construction and Development, Inc.
Docket Date 2023-08-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-30
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD MICHAEL I. COULSON 0261920
Docket Date 2023-10-19
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ PARTIES AGREED TO ADJOURN MEDIATION; MD MICHAEL I. COULSON 0261920

Documents

Name Date
REINSTATEMENT 2023-01-04
ANNUAL REPORT 2021-01-31
Florida Limited Liability 2020-09-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State