Search icon

TRUE HOME BUILDERS LLC - Florida Company Profile

Company Details

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

TRUE 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: 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: 30 Oct 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000223849
FEI/EIN Number 82-4438923

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

Address: 1801 E COLONIAL DR SUITE 201, ORLANDO, FL, 32803, US
Mail Address: 1801 E COLONIAL DR SUITE 201, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JACQUELYN D Manager 1801 E COLONIAL DR,, ORLANDO, FL, 32803
Chandler David Auth 1801 E COLONIAL DR SUITE 201, ORLANDO, FL, 32803
Martinez Oswaldo J Agent 1801 E COLONIAL DR SUITE 201, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 1801 E COLONIAL DR SUITE 201, SUITE 201, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2019-01-08 1801 E COLONIAL DR SUITE 201, SUITE 201, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2019-01-08 Martinez, Oswaldo Javier -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 1801 E COLONIAL DR SUITE 201, SUITE 201, ORLANDO, FL 32803 -
LC STMNT OF RA/RO CHG 2018-06-11 - -

Documents

Name Date
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2019-01-08
AMENDED ANNUAL REPORT 2018-07-06
CORLCRACHG 2018-06-11
ANNUAL REPORT 2018-02-15
Florida Limited Liability 2017-10-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State