Search icon

FINANCIAL MARKETING GROUP, LLLP - Florida Company Profile

Company Details

Entity Name: FINANCIAL MARKETING GROUP, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 13 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: A15000000252
FEI/EIN Number 47-3403027

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

Address: 1102 A1A NORTH SUITE 202, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 1102 A1A NORTH SUITE 202, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS III JOHN C PART 1102 A1A NORTH SUITE 202, PONTE VEDRA BEACH, FL, 32082
CONNER STEVEN Agent 100 Old Orange Park Rd, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023188 FINANCIAL MARKETING CONCEPTS EXPIRED 2018-02-13 2023-12-31 - 1102 A1A NORTH, SUITE 202, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1102 A1A NORTH SUITE 202, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2025-01-01 1102 A1A NORTH SUITE 202, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2024-01-01 1102 A1A NORTH SUITE 202, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 1102 A1A NORTH SUITE 202, PONTE VEDRA BEACH, FL 32082 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 100 Old Orange Park Rd, ORANGE PARK, FL 32073 -
LP AMENDMENT 2022-03-31 - -
LP AMENDMENT 2019-08-12 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
LP Amendment 2022-03-31
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-20
LP Amendment 2019-08-12
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-08
Domestic LP 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State