Entity Name: | TRUSTED HOME BUYERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUSTED HOME 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. |
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: | 12 Mar 2012 (13 years ago) |
Date of dissolution: | 12 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jul 2023 (2 years ago) |
Document Number: | L12000034482 |
FEI/EIN Number |
30-0762710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4117 SW 20TH AVENUE, GAINESVILLE, FL, 32607, US |
Mail Address: | 4117 SW 20TH AVENUE, GAINESVILLE, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUMANN DEANNA | Manager | 4117 SW 20TH AVENUE, GAINESVILLE, FL, 32607 |
BROOK JUSTIN G | Agent | 12000 BISCAYNE BLVD., MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-28 | 12000 BISCAYNE BLVD., SUITE 700, MIAMI, FL 33181 | - |
LC AMENDMENT | 2022-06-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-28 | 4117 SW 20TH AVENUE, APT. 109, GAINESVILLE, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2022-06-28 | 4117 SW 20TH AVENUE, APT. 109, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-28 | BROOK, JUSTIN G | - |
REINSTATEMENT | 2022-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-12 |
LC Amendment | 2022-06-28 |
REINSTATEMENT | 2022-02-25 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-05 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State