Entity Name: | BAKER STREET CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Feb 2022 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2023 (a year ago) |
Document Number: | L22000103078 |
FEI/EIN Number | 92-3864293 |
Address: | 13063 S Hwy 475, Ocala, FL, 34491, US |
Mail Address: | 16053 S Hwy 475, SUMMERFIELD, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKEWELL CLAIRE F | Agent | 16053 S Hwy 475, SUMMERFIELD, FL, 34491 |
Name | Role | Address |
---|---|---|
Bakewell Ketrina GMGR | Manager | 16053 S Hwy 475, SUMMERFIELD, FL, 34491 |
BAKEWELL CLAIRE F | Manager | 16053 S Hwy 475, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 13063 S Hwy 475, Ocala, FL 34491 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 13063 S Hwy 475, Ocala, FL 34491 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 16053 S Hwy 475, SUMMERFIELD, FL 34491 | No data |
REINSTATEMENT | 2023-12-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-12-06 | BAKEWELL, CLAIRE F | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
REINSTATEMENT | 2023-12-06 |
Florida Limited Liability | 2022-02-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State