Entity Name: | AMERICA'S HOME & TRUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Dec 2006 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L06000119126 |
FEI/EIN Number | 562629317 |
Address: | 6008 MAIN STREET, NEW PORT RICHEY, FL, 34653 |
Mail Address: | 6008 MAIN STREET, NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON WHITNEY | Agent | 6008 MAIN STREET, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
JOHNSON WHITNEY | Managing Member | 6008 MAIN STREET, NEW PORT RICHEY, FL, 34653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000082645 | UNITED ENERGY SAVERS | EXPIRED | 2012-08-21 | 2017-12-31 | No data | 6008 MAIN STREET, NEW PORT RICHEY, FL, 34653 |
G12000078230 | AMERICA'S HOME & TRUST, LLC. | EXPIRED | 2012-08-07 | 2017-12-31 | No data | 7150 114TH AVE4 SUITE 100, LARGO, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-01 | 6008 MAIN STREET, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2011-05-01 | 6008 MAIN STREET, NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-01 | 6008 MAIN STREET, NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT NAME CHANGED | 2010-09-22 | JOHNSON, WHITNEY | No data |
LC AMENDMENT | 2010-09-22 | No data | No data |
LC AMENDMENT | 2008-10-10 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000776693 | LAPSED | 1000000392674 | PASCO | 2012-10-15 | 2022-10-25 | $ 895.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-05-01 |
LC Amendment | 2010-09-22 |
ANNUAL REPORT | 2010-06-04 |
ANNUAL REPORT | 2009-04-27 |
LC Amendment | 2008-10-10 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-05-29 |
Reg. Agent Change | 2007-01-10 |
Florida Limited Liability | 2006-12-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State