Search icon

A FAMILY TRADITION, LLC - Florida Company Profile

Company Details

Entity Name: A FAMILY TRADITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A FAMILY TRADITION, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 07 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2019 (6 years ago)
Document Number: L03000050699
FEI/EIN Number 861091200

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

Address: 250 PEBBLE BEACH AVENUE, PORT SAINT JOE, FL, 32456
Mail Address: 1047 Avery Creek Drive, Woodstock, GA, 30188, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRIS GAYLE S Managing Member 4331 WHITELEAF WAY, CANTON, GA, 30115
FERRIS ED R Managing Member 4331 WHITELEAF WAY, CANTON, GA, 30115
CATES PHILLIP M Managing Member 1047 AVERY CREEK DR, WOODSTOCK, GA, 30188
CATES REBECCA T Managing Member 1047 AVERY CREEK DR, WOODSTOCK, GA, 30188
KERIGAN JOHN JOSEPH J Agent 260 Marina Drive, PORT SAINT JOE, FL, 32456

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-07 - -
CHANGE OF MAILING ADDRESS 2015-04-13 250 PEBBLE BEACH AVENUE, PORT SAINT JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 260 Marina Drive, PORT SAINT JOE, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-15 250 PEBBLE BEACH AVENUE, PORT SAINT JOE, FL 32456 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-07
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State