Search icon

TRUSTED HOME BUYERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BAUMANN DEANNA Manager 4117 SW 20TH AVENUE, GAINESVILLE, FL, 32607
BROOK JUSTIN G Agent 12000 BISCAYNE BLVD., MIAMI, FL, 33181

Events

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 - -

Documents

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