Search icon

ADVOCACY TRUST LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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