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. |
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 |
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 |
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 | - | - |
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