Search icon

FIDELITY AFFILIATES, LLC - Florida Company Profile

Company Details

Entity Name: FIDELITY AFFILIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIDELITY AFFILIATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Mar 2003 (22 years ago)
Document Number: L03000009616
FEI/EIN Number 571155860

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

Mail Address: C/O MADELINE G. M. LOVEJOY, 3210 EL CAMINO REAL STE 200, IRVINE, CA, 92602, US
Address: 601 RIVERSIDE AVE., JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEMZURA MARJORIE Vice President 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
NEMZURA MARJORIE Secretary 10 S LASALLE ST STE 3100, CHICAGO, IL, 60603
FIDELITY NATIONAL TITLE INSURANCE COMPANY Member -
COLBY JEFFERY E President 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
COLBY JEFFERY E Founder 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-24 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 601 RIVERSIDE AVE., JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2003-05-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2003-05-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State