Search icon

FLORIDA TRUST NETWORKS, LLC - Florida Company Profile

Company Details

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

FLORIDA TRUST NETWORKS, 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: 28 Aug 2008 (17 years ago)
Date of dissolution: 20 Apr 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: L08000082292
FEI/EIN Number 263260271

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

Address: 4601 NW 77TH AVENUE, MIAMI, FL, 33166, US
Mail Address: 4601 NW 77TH AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
PLANA NESTOR J Manager 4601 NW 77TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-25 4601 NW 77TH AVENUE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-09-25 4601 NW 77TH AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2020-09-21 CORPORATE CREATIONS NETWORK INC. -
LC STMNT OF RA/RO CHG 2020-09-21 - -
LC STMNT OF RA/RO CHG 2019-10-03 - -

Documents

Name Date
LC Voluntary Dissolution 2022-04-20
ANNUAL REPORT 2021-04-27
CORLCRACHG 2020-09-21
ANNUAL REPORT 2020-03-18
CORLCRACHG 2019-10-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State