Search icon

TRES HOMBRES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TRES HOMBRES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRES HOMBRES HOLDINGS, 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: 14 Oct 2010 (15 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L10000107544
FEI/EIN Number 273682323

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

Address: 209 EAGLES RIDGE DRIVE, BLYTHEWOOD, SC, 29016, US
Mail Address: 247 LONGVIEW DRIVE, LEESVILLE, FL, 29070, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONEY BENJAMIN D Manager 209 EAGLES RIDGE DRIVE, BLYTHEWOOD, SC, 29016
WANNAMAKER ROBERT DJR Manager P.O. BOX 437, ST. MATTHEWS, SC, 29135
GUNTER MATTHEW Manager 1005 AUTUMN LEAF DRIVE, WINTER GARDENS, FL, 34787
Gunter Matthew Agent 1005 AUTUMN LEAF DRIVE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-25 - -
CHANGE OF MAILING ADDRESS 2021-06-07 209 EAGLES RIDGE DRIVE, BLYTHEWOOD, SC 29016 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-21 209 EAGLES RIDGE DRIVE, BLYTHEWOOD, SC 29016 -
REGISTERED AGENT NAME CHANGED 2019-06-21 Gunter, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 1005 AUTUMN LEAF DRIVE, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2017-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-08-09
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State