Search icon

FORD ADVISORY GROUP LLC

Company Details

Entity Name: FORD ADVISORY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jan 2011 (14 years ago)
Document Number: L09000032990
FEI/EIN Number 800382790
Address: 2126 Blue Beech Ct, Trinity, FL, 34655, US
Mail Address: 2126 Blue Beech Ct, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FORD JEFFREY C Agent 2126 Blue Beech Ct, Trinity, FL, 34655

President

Name Role Address
FORD JEFFREY C President 2126 Blue Beech Ct, Trinity, FL, 34655

Vice President

Name Role Address
FORD LIZA M Vice President 2126 Blue Beech Ct, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061809 BECOME A COUPON QUEEN EXPIRED 2013-06-19 2018-12-31 No data PMB 105, 8348 LITTLE RD, NEW PORT RICHEY, FL, 34654
G10000066504 ADDICTED TO SAVING EXPIRED 2010-07-19 2015-12-31 No data PMB 105, 8348 LITTLE RD, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 2126 Blue Beech Ct, Trinity, FL 34655 No data
CHANGE OF MAILING ADDRESS 2015-03-11 2126 Blue Beech Ct, Trinity, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 2126 Blue Beech Ct, Trinity, FL 34655 No data
LC AMENDMENT AND NAME CHANGE 2011-01-13 FORD ADVISORY GROUP LLC No data
LC AMENDMENT AND NAME CHANGE 2009-11-16 FORD INSURANCE GROUP LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-08-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State