Search icon

BUFFALO-LH BUSINESS TRUST - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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