Search icon

AAA HOUSE BUYERS, LLC - Florida Company Profile

Company Details

Entity Name: AAA HOUSE BUYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA HOUSE BUYERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000042377
FEI/EIN Number 753143279

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 2112, LAKELAND, FL, 33806
Address: 605 OSPREY LANDING DR, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSMON CHRIS Managing Member PO BOX 2112, LAKELAND, FL, 33806
OSMON CHRIS Agent 605 OSPREY LANDING DR, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-09 OSMON, CHRIS -
REINSTATEMENT 2012-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 605 OSPREY LANDING DR, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 605 OSPREY LANDING DR, LAKELAND, FL 33813 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2008-08-14 - -
NAME CHANGE AMENDMENT 2004-03-09 AAA HOUSE BUYERS, LLC -

Documents

Name Date
REINSTATEMENT 2012-04-09
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-06-15
LC Amendment 2008-08-14
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-05
Name Change 2004-03-09
ANNUAL REPORT 2004-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State