Search icon

FTL/AD GENERAL LLC - Florida Company Profile

Company Details

Entity Name: FTL/AD GENERAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FTL/AD GENERAL 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: 26 Jul 2006 (19 years ago)
Date of dissolution: 29 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: L06000074393
FEI/EIN Number 141971072

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

Address: 98 SE 7th Street, Miami, FL, 33131, US
Mail Address: 98 SE 7th Street, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mazman Samuel M Vice President 98 SE 7th Street, Miami, FL, 33131
Blackburn Timothy Chief Executive Officer 98 SE 7th Street, Miami, FL, 33131
Bowers Kieran President 98 SE 7th Street, Miami, FL, 33131
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 98 SE 7th Street, Suite 500, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-05-16 98 SE 7th Street, Suite 500, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1201 Hays Street, Tallahassee, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-29
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-05-04
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-11-27
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State