Search icon

FLORIDA HOME BUILDERS ASSOCIATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA HOME BUILDERS ASSOCIATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA HOME BUILDERS ASSOCIATION SERVICES, 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: 10 Oct 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000103301
FEI/EIN Number NOT APPLICABLE

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

Address: 201 E. PARK AVENUE, TALLAHASSEE, FL, 32301-1511
Mail Address: 201 E. PARK AVENUE, TALLAHASSEE, FL, 32301-1511
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bush Ben Agent 1300 Thomaswood Dr, TALLAHASSEE, FL, 32308
FLORIDA HOME BUILDERS ASSOCIATION Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08119900038 FHBA SERVICES EXPIRED 2008-04-28 2013-12-31 - 201 E. PARK AVENUE, TALLAHASSEE, FL, 32301-1511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-03-06 Bush, Ben -
REGISTERED AGENT ADDRESS CHANGED 2013-03-06 1300 Thomaswood Dr, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2011-04-28 201 E. PARK AVENUE, TALLAHASSEE, FL 32301-1511 -
REINSTATEMENT 2010-12-01 - -
PENDING REINSTATEMENT 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-12-01
ANNUAL REPORT 2008-03-07
Florida Limited Liability 2007-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State