Search icon

BUYBETTERHOMES, LLC. - Florida Company Profile

Company Details

Entity Name: BUYBETTERHOMES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUYBETTERHOMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Dec 2010 (14 years ago)
Document Number: L10000119708
FEI/EIN Number 274082787

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

Address: 5079 N. Dixie highway, Oakland park, FL, 33334, US
Mail Address: 5079 N. Dixie highway, Oakland park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNBRIDGE RENTAL MANAGEMENT, LLC Manager 3225 MCLEOD DRIVE, SUITE 100, LAS VEGAS, NV, 89121
Valerino Brenda Agent 6256 sw 20th street, pompano beach, FL, 33068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 Valerino, Brenda -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 6256 sw 20th street, pompano beach, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-15 5079 N. Dixie highway, Suite 328, Oakland park, FL 33334 -
CHANGE OF MAILING ADDRESS 2015-02-15 5079 N. Dixie highway, Suite 328, Oakland park, FL 33334 -
LC NAME CHANGE 2010-12-03 BUYBETTERHOMES, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State