Search icon

THE FRANCHISE ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: THE FRANCHISE ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FRANCHISE ADVISORS, 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 Aug 2005 (20 years ago)
Date of dissolution: 10 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: L05000075158
FEI/EIN Number 141934833

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

Address: 53 Wood Pond Loop, Ponte Vedra, FL, 32081, US
Mail Address: 53 Wood Pond Loop, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERES GREGORY A Managing Member 53 Wood Pond Loop, Ponte Vedra, FL, 32081
PERES MARYANN A Managing Member 53 Wood Pond Loop, Ponte Vedra, FL, 32081
PERES GREGORY A Agent 53 Wood Pond Loop, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 53 Wood Pond Loop, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2020-01-21 53 Wood Pond Loop, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 53 Wood Pond Loop, Ponte Vedra, FL 32081 -
REGISTERED AGENT NAME CHANGED 2006-07-04 PERES, GREGORY A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-04-01

Date of last update: 03 May 2025

Sources: Florida Department of State