Search icon

B. RILEY WEALTH MANAGEMENT, INC - Florida Company Profile

Company Details

Entity Name: B. RILEY WEALTH MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Oct 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 May 2019 (6 years ago)
Document Number: F10000004458
FEI/EIN Number 62-1518255

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

Address: 40 South Main Street, Suite 1800, Memphis, TN, 38103, US
Mail Address: 40 South Main Street, Suite 1800, Memphis, TN, 38103, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Bonnema Stephen Chie 40 South Main Street, Memphis, TN, 38103
Markunas Michael Chief Compliance Officer 40 South Main Street, Memphis, TN, 38103
Bonnema Stephen Secretary 40 South Main Street, Memphis, TN, 38103
Bonnema Stephen Treasurer 40 South Main Street, Memphis, TN, 38103
Swain Mary Chief Financial Officer 40 South Main Street, Memphis, TN, 38103
Riley Bryant Director 40 South Main Street, Memphis, TN, 38103
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 40 South Main Street, Suite 1800, Memphis, TN 38103 -
CHANGE OF MAILING ADDRESS 2024-04-02 40 South Main Street, Suite 1800, Memphis, TN 38103 -
NAME CHANGE AMENDMENT 2019-05-29 B. RILEY WEALTH MANAGEMENT, INC -
REGISTERED AGENT NAME CHANGED 2018-07-27 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-07-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-19
Name Change 2019-05-29
ANNUAL REPORT 2019-04-05
Reg. Agent Change 2018-07-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State