Search icon

TRUSTED HOUSE BUYERS, LLC - Florida Company Profile

Company Details

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

TRUSTED 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: 22 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: L10000110722
FEI/EIN Number NOT APPLICABLE

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

Address: 111 2nd Avenue N.E., St. Petersburg, 33701, UN
Mail Address: 111 2nd Avenue N.E., St. Petersburg, 33701, UN
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Comparetto Anthony J othe 111 2nd Avenue N.E., St. Petersburg, 33701
Comparetto Anthony J Agent 111 2nd Avenue N.E>, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-27 Comparetto, Anthony J. -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 111 2nd Avenue N.E., Suite 360, St. Petersburg 33701 UN -
CHANGE OF MAILING ADDRESS 2021-04-30 111 2nd Avenue N.E., Suite 360, St. Petersburg 33701 UN -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 111 2nd Avenue N.E>, Suite 360, St. Petersburg, FL 33701 -
LC DISSOCIATION MEM 2019-01-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
CORLCDSMEM 2019-01-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-06-23
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State