Search icon

TRANSPARENT HOME BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: TRANSPARENT HOME BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSPARENT HOME BUILDERS, 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: 23 Jan 2017 (8 years ago)
Document Number: L17000018115
FEI/EIN Number 815377069

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

Mail Address: P.O. Box 729, Bostwick, FL, 32007, US
Address: 8110 CYPRESS PLAZA DR, SUITE 201, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hill George AII President P.O. Box 729, Bostwick, FL, 32007
Hill George AII Agent 581 N Highway 17, Palatka, FL, 32177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033518 TRANSPARENT HOME BUILDING ACTIVE 2021-03-10 2026-12-31 - 1120 EDDYSTONE LANE, PONTE VEDRA, FL, 32081
G17000021489 TRANSPARENT HOME BUILDERS ACTIVE 2017-02-28 2027-12-31 - 1120 EDDYSTONE LANE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 8110 CYPRESS PLAZA DR, SUITE 201, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 581 N Highway 17, Palatka, FL 32177 -
REGISTERED AGENT NAME CHANGED 2022-02-28 Hill, George A, II -
CHANGE OF MAILING ADDRESS 2022-02-25 8110 CYPRESS PLAZA DR, SUITE 201, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-07-18
AMENDED ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-24
Florida Limited Liability 2017-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State