Search icon

NATIONAL HOME BUYERS GROUP LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL HOME BUYERS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL HOME BUYERS GROUP 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: 23 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000069396
FEI/EIN Number 45-5445306

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

Address: 8807 Citrus Village Dr, TAMPA, FL, 33626, US
Mail Address: 8807 Citrus Village Dr., TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES ANTONIO NJR. Manager 8807 Citrus Village Dr., TAMPA, FL, 33626
HINES ANTONIO NJR. Agent 8807 Citrus Village Dr., TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 8807 Citrus Village Dr., Apt 108, TAMPA, FL 33626 -
REINSTATEMENT 2018-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 8807 Citrus Village Dr, Apt 108, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2018-10-01 8807 Citrus Village Dr, Apt 108, TAMPA, FL 33626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-07-14 - -
LC AMENDMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-17 HINES, ANTONIO N, JR. -
REINSTATEMENT 2015-03-17 - -

Documents

Name Date
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-03-15
LC Amendment 2016-07-14
ANNUAL REPORT 2016-05-01
LC Amendment 2015-10-22
REINSTATEMENT 2015-03-17
Dom/For AR 2013-04-30
Florida Limited Liability 2012-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State