Detail by Officer/Registered Agent Name

Florida Limited Liability Company

FORM WORKS/BAKER JV, LLC

Filing Information
L02000031129 42-1562305 11/20/2002 FL ACTIVE NAME CHANGE AMENDMENT 12/04/2002 NONE
Principal Address
4951 S W 34TH PLACE
FORT LAUDERDALE, FL 33314

Changed: 06/22/2009
Mailing Address
900 N GARVER RD
MONROE, OH 45050

Changed: 05/05/2003
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 03/22/2010

Address Changed: 02/11/2011
Authorized Person(s) Detail Name & Address

Title MGR

MARKS, DONALD M
8321 N.W. 90TH STREET
MEDLEY, FL 33166

Title MGR

HEATH, KENNETH
8321 N.W.90TH STREET
MEDLEY, FL 33166

Title MGR

GRIESHABER, JOHN
8321 N.W. 90TH STREET
MEDLEY, FL 33166

Title Manager

BAKER, ROBERT M
900 N GARVER RD
MONROE, OH 45050

Title Manager

FORNELLA, NORMAN G
900 N GARVER RD
MONROE, OH 45050

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 02/03/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- Reg. Agent Change View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
06/22/2009 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
05/16/2008 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
12/04/2002 -- Name Change View image in PDF format
11/20/2002 -- Florida Limited Liabilites View image in PDF format