Entity Name: | BUFFALO-LH BUSINESS TRUST |
Jurisdiction: | FLORIDA |
Filing Type: | Declaration of Trust |
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: | 22 May 1998 (27 years ago) |
Date of dissolution: | 28 Feb 2022 (3 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Feb 2022 (3 years ago) |
Document Number: | D98000000032 |
Address: | 7978 COOPER CREEK ROAD - STE. 100, UNIVERSITY PARK, FL, 34201 |
Mail Address: | 7978 COOPER CREEK ROAD - STE. 100, UNIVERSITY PARK, FL, 34201 |
ZIP code: | 34201 |
County: | Manatee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BALDAUF DAVID H | Treasurer | 570 DELAWARE AVE, BUFFALO, NY, 14202 |
WILMINGTON TRUST CO. C/O JOHN M. BEESON JR | Treasurer | 110 N MARKET STREET, WILMINGTON, DE, 19890 |
RUBEN WAYNE M | Treasurer | 2555 ENTERPRISE RD STES 14 & 15, CLEARWATER, FL, 33763 |
GAYTON ALICIA HESQ. | Agent | 7978 COOPER CREEK ROAD - STE. 100, UNIVERSITY PARK, FL, 34201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-02-28 | - | DECLARATION OF TRUST WITHDRAWAL |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 7978 COOPER CREEK ROAD - STE. 100, UNIVERSITY PARK, FL 34201 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | GAYTON, ALICIA H, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 7978 COOPER CREEK ROAD - STE. 100, UNIVERSITY PARK, FL 34201 | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 7978 COOPER CREEK ROAD - STE. 100, UNIVERSITY PARK, FL 34201 | - |
AMENDMENT | 2002-11-01 | - | - |
AMENDMENT | 2002-02-21 | - | - |
Name | Date |
---|---|
CORAPWITH/DEC OF T | 2022-02-28 |
Reg. Agent Change | 2016-03-29 |
Amendment | 2002-11-01 |
Amendment | 2002-02-21 |
Declaration of Trust | 1998-05-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State