Entity Name: | FTL/AD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FTL/AD 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. |
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: | 28 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: | L06000075303 |
FEI/EIN Number |
141971074
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 |
Name | Role | Address |
---|---|---|
BLACKBURN TIMOTHY | Chief Executive Officer | 98 SE 7th Street, MIAMI, FL, 33131 |
BOWERS KIERAN | President | 98 SE 7th Street, MIAMI, FL, 33131 |
Mazman Samuel M | Vice President | 98 SE 7th Street, MIAMI, FL, 33131 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 98 SE 7th Street, Suite 500, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-03-20 | 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 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-29 |
ANNUAL REPORT | 2022-05-16 |
AMENDED ANNUAL REPORT | 2021-12-08 |
ANNUAL REPORT | 2021-04-27 |
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 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State