Search icon

RELIANCE WEALTH & TRUST PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: RELIANCE WEALTH & TRUST PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELIANCE WEALTH & TRUST PARTNERS 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: 17 Jan 2008 (17 years ago)
Date of dissolution: 28 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: L08000006296
FEI/EIN Number 261882202

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

Mail Address: 19143 Cherry Rose Circle, Lutz, FL, 33558, US
Address: 19143 Cherry rose Circle, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHAVESH Managing Member 19143 Cherry Rose Circle, Lutz, FL, 33558
Patel Bhavesh Agent 19143 Cherry rose Circle, Lutz, FL, 33558

Form 5500 Series

Employer Identification Number (EIN):
261882202
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 19143 Cherry rose Circle, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2018-04-30 19143 Cherry rose Circle, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 19143 Cherry rose Circle, Lutz, FL 33558 -
REGISTERED AGENT NAME CHANGED 2014-04-18 Patel, Bhavesh -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-26

Date of last update: 02 Jun 2025

Sources: Florida Department of State