Entity Name: | HOME BUYS PLUS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOME BUYS PLUS 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. |
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: | 21 Oct 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000109919 |
FEI/EIN Number |
273836555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 Anita Ave, Daytona Beach, FL, 32114, US |
Mail Address: | PO BOX 15336, EVANSVILLE, IN, 47716 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OATES TERRY | Manager | 1 West Buena Vista, Evansville, IN, 47711 |
BERKE STEPHEN | Manager | 225 Anita Ave, Daytona Beach, FL, 32114 |
OATES TERRY | Agent | 225 Anita Ave, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 225 Anita Ave, Daytona Beach, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 225 Anita Ave, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2011-10-19 | 225 Anita Ave, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-19 | OATES, TERRY | - |
REINSTATEMENT | 2011-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-29 |
AMENDED ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State