Search icon

FINANCIAL ADVISORS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: FINANCIAL ADVISORS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINANCIAL ADVISORS OF FLORIDA, 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: 29 May 2003 (22 years ago)
Date of dissolution: 08 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2018 (7 years ago)
Document Number: L03000019691
FEI/EIN Number 542112205

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

Address: 1331 COUNTRY CLUB OAKS CIRCLE, ORLANDO, FL, 32804
Mail Address: PO BOX 540024, ORLANDO, FL, 32854
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLYTTER ROBERT O Manager P.O. BOX 540024, ORLANDO, FL, 32854
HARTMAN JAMES C Manager P.O. BOX 540024, ORLANDO, FL, 32854
HARTMAN JAMES C Agent 1331 COUNTRY CLUB OAKS CIRCLE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-28 1331 COUNTRY CLUB OAKS CIRCLE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2010-09-28 1331 COUNTRY CLUB OAKS CIRCLE, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-28 1331 COUNTRY CLUB OAKS CIRCLE, ORLANDO, FL 32804 -
REINSTATEMENT 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2003-06-03 FINANCIAL ADVISORS OF FLORIDA, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-02-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-28
ADDRESS CHANGE 2010-11-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State