Entity Name: | BAKER DISTRIBUTING COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jan 2003 (22 years ago) |
Document Number: | M03000000280 |
FEI/EIN Number | 592246824 |
Address: | 14610 BREAKERS DR, JACKSONVILLE, FL, 32258 |
Mail Address: | 2665 S BAYSHORE DR, STE 901, COCONUT GROVE, FL, 33133 |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BAKER DISTRIBUTING COMPANY LLC, KENTUCKY | 1035120 | KENTUCKY |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3B968 | Active | Non-Manufacturer | 1974-03-15 | 2022-11-19 | 2026-10-22 | 2022-11-19 | |||||||||||||||
|
POC | RHONDA WAAG |
Phone | +1 904-407-4500 |
Fax | +1 904-407-4501 |
Address | 14610 BREAKERS DR STE 100, JACKSONVILLE, FL, 32258 6468, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ROTH MATTHEW T | President | 14610 Breakers Drive, Jacksonville, FL, 32258 |
Name | Role | Address |
---|---|---|
Logan Barry S | Vice President | 2665 S BAYSHORE DR, STE 901, COCONUT GROVE, FL, 33133 |
Menendez Ana M | Vice President | 2665 S BAYSHORE DR, STE 901, COCONUT GROVE, FL, 33133 |
Cela Lev | Vice President | 14610 BREAKERS DR, JACKSONVILLE, FL, 32258 |
Name | Role | Address |
---|---|---|
Cela Lev | a | 14610 BREAKERS DR, JACKSONVILLE, FL, 32258 |
Name | Role | Address |
---|---|---|
Waag Rhonda | Asst | 14610 BREAKERS DR, JACKSONVILLE, FL, 32258 |
Distefano Efy T | Asst | 2665 S BAYSHORE DR, STE 901, COCONUT GROVE, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000061478 | BAKER DISTRIBUTING COMPANY | ACTIVE | 2016-06-22 | 2026-12-31 | No data | 2665 S BAYSHORE DRIVE, SUITE 901, COCONUT GROVE, FL, 33133 |
G16000022333 | COASTLINE DISTRIBUTION | ACTIVE | 2016-03-02 | 2026-12-31 | No data | 2665 S BAYSHORE DRIVE SUITE 901, COCONUT GROVE, FL, 33133 |
G08366900228 | FLORIDA COOLING SUPPLY | ACTIVE | 2008-12-31 | 2028-12-31 | No data | 2665 S. BAYSHORE DRIVE, #901, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-26 | 14610 BREAKERS DR, JACKSONVILLE, FL 32258 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 14610 BREAKERS DR, JACKSONVILLE, FL 32258 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
AMENDED ANNUAL REPORT | 2016-10-31 |
AMENDED ANNUAL REPORT | 2016-10-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State