Search icon

FAMILY TRUST ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: FAMILY TRUST ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY TRUST 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: 13 Oct 2005 (19 years ago)
Date of dissolution: 22 Jan 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: L05000101488
FEI/EIN Number 203933368

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

Address: 2381 BURNWAY ROAD, HAINES CITY, FL, 33844-6781, US
Mail Address: 2381 BURNWAY ROAD, HAINES CITY, FL, 33844-6781, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Lawrence E Managing Member 820 Greenwood Drive, Hendersonville, NC, 28791
MILLER F. ANN M Manager 820 Greenwood Drive, Hendersonville, NC, 28791
MILLER LAWRENCE E Agent 820 Greenwood Drive, Hendersonville, FL, 28791

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 820 Greenwood Drive, Hendersonville, FL 28791 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 2381 BURNWAY ROAD, HAINES CITY, FL 33844-6781 -
CHANGE OF MAILING ADDRESS 2015-01-14 2381 BURNWAY ROAD, HAINES CITY, FL 33844-6781 -
REGISTERED AGENT NAME CHANGED 2006-03-31 MILLER, LAWRENCE E -

Documents

Name Date
LC Voluntary Dissolution 2019-01-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State