Search icon

FIDELITY GLOBAL LLC - Florida Company Profile

Company Details

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

FIDELITY GLOBAL 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: 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: 22 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000086481
FEI/EIN Number 201961800

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

Address: 150 ELLWOOD AVE., SATELLITE BEACH, FL, 32937, US
Mail Address: 150 ELLWOOOD AVE., SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANZ JEFF Managing Member 150 ELLWOOOD AVE., SATELLITE BEACH, FL, 32937
JEFF KANZ Agent 150 ELLWOOOD AVE., SATELLITE BEACH, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033021 ZIJA EXPIRED 2011-04-03 2016-12-31 - 1617 SUN GAZER DRIVE, VIERA, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 150 ELLWOOOD AVE., SATELLITE BEACH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 150 ELLWOOD AVE., SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2013-04-30 150 ELLWOOD AVE., SATELLITE BEACH, FL 32937 -
CANCEL ADM DISS/REV 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-12-07 JEFF, KANZ -
REINSTATEMENT 2005-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-04-24
REINSTATEMENT 2007-10-02
ANNUAL REPORT 2006-04-19
REINSTATEMENT 2005-12-07
Florida Limited Liabilites 2004-11-22

Date of last update: 01 May 2025

Sources: Florida Department of State