Entity Name: | FIDUCIARY PARTNERS INVESTMENT CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIDUCIARY PARTNERS INVESTMENT CONSULTING, 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. |
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: | 06 Nov 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000112490 |
FEI/EIN Number |
261370206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25400 US 19 N, Suite 204, Clearwater, FL, 33763, US |
Mail Address: | 25400 US 19 N, Suite 204, Clearwater, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROVELL ROGER | Manager | 25400 US 19 N, Clearwater, FL, 33763 |
JEWELL KENNETH F | Manager | 25400 US 19 N, Clearwater, FL, 33763 |
JEWELL KENNETH F | Agent | 25400 US 19 N, Clearwater, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 25400 US 19 N, Suite 204, Clearwater, FL 33763 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 25400 US 19 N, Suite 204, Clearwater, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 25400 US 19 N, Suite 204, Clearwater, FL 33763 | - |
LC AMENDMENT | 2018-04-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-03 | JEWELL, KENNETH F | - |
LC AMENDMENT AND NAME CHANGE | 2009-09-25 | FIDUCIARY PARTNERS INVESTMENT CONSULTING, LLC | - |
LC AMENDMENT | 2009-07-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-11 |
LC Amendment | 2018-04-02 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-02-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State