Entity Name: | ADVOCACY TRUST LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jun 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 16 Aug 2022 (3 years ago) |
Document Number: | M16000004507 |
FEI/EIN Number |
47-2592878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 Westpark Drive Suite 300, Brentwood, TN, 37027, US |
Mail Address: | 153 Langtree Campus Dr. Suite 102, Mooresville, NC, 28117, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Butler Jay | Manager | 153 Langtree Campus Dr. Suite 102, Mooresville, NC, 28117 |
IV H. S | Manager | 153 Langtree Campus Dr. Suite 102, Mooresville, NC, 28117 |
Hogan Robert | Manager | 153 Langtree Campus Dr. Suite 102, Mooresville, NC, 28117 |
Paventi David | Manager | 153 Langtree Campus Dr. Suite 102, Mooresville, NC, 28117 |
Allen Beth | Manager | 153 Langtree Campus Dr. Suite 102, Mooresville, NC, 28117 |
Coleman Sean | Manager | 153 Langtree Campus Dr. Suite 102, Mooresville, NC, 28117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 109 Westpark Drive Suite 300, Brentwood, TN 37027 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 109 Westpark Drive Suite 300, Brentwood, TN 37027 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-13 | CORPORATE CREATIONS NETWORK, INC. | - |
LC STMNT OF RA/RO CHG | 2022-08-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-16 | 801 US HWY 1, NORTH PALM BEACH, FL 33408 | - |
LC NAME CHANGE | 2016-10-19 | ADVOCACY TRUST LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-31 |
CORLCRACHG | 2022-08-16 |
AMENDED ANNUAL REPORT | 2022-08-08 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State