Search icon

ACCOLADE INVESTMENT ADVISORY, LLC

Company Details

Entity Name: ACCOLADE INVESTMENT ADVISORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Oct 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: L07000106771
FEI/EIN Number 261218481
Address: 12724 GRAN BAY PARKWAY WEST, JACKSONVILLE, FL, 32258-9485, US
Mail Address: 8700 Orion Place, Columbus, OH, 43240, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900JUF9JH2WFWX413 L07000106771 US-FL GENERAL ACTIVE 2007-10-22

Addresses

Legal C/O Gibson, Peter, 12724 Gran Bay Parkway West, Suite 100, Jacksonville, US-FL, US, 32258-9485
Headquarters 12724 Gran Bay Parkway West, Suite 100, Jacksonville, US-FL, US, 32258-9485

Registration details

Registration Date 2017-11-08
Last Update 2024-08-16
Status ISSUED
Next Renewal 2025-09-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000106771

Agent

Name Role Address
GIBSON PETER Agent 12724 GRAN BAY PARKWAY WEST, JACKSONVILLE, FL, 322589485

Manager

Name Role Address
GIBSON PETER J Manager 12724 GRAN BAY PARKWAY WEST, JACKSONVILLE, FL, 322589485

Chief Executive Officer

Name Role Address
David Fearing Chief Executive Officer 8700 ORION PLACE, COLUMBUS, OH, 432402078

Oper

Name Role Address
Ramey Nora Oper 8700 ORION PLACE, COLUMBUS, OH, 43240

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 12724 GRAN BAY PARKWAY WEST, SUITE 100, JACKSONVILLE, FL 32258-9485 No data
LC AMENDMENT 2016-12-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-19 12724 GRAN BAY PARKWAY WEST, SUITE 100, JACKSONVILLE, FL 32258-9485 No data
REGISTERED AGENT NAME CHANGED 2016-12-19 GIBSON, PETER No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-19 12724 GRAN BAY PARKWAY WEST, SUITE 100, JACKSONVILLE, FL 32258-9485 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
LC Amendment 2016-12-19
ANNUAL REPORT 2016-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State