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. |
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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RELIANCE WEALTH & TRUST PARTNERS LLC 401(K) PLAN | 2014 | 261882202 | 2015-10-12 | RELIANCE WEALTH & TRUST PARTNERS LLC | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 261882202 |
Plan administrator’s name | RELIANCE WEALTH & TRUST PARTNERS LLC |
Plan administrator’s address | 13940 N DALE MABRY HWY, TAMPA, FL, 33618 |
Administrator’s telephone number | 8133430009 |
Signature of
Role | Plan administrator |
Date | 2015-10-12 |
Name of individual signing | BHAVESH PATEL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 8133430009 |
Plan sponsor’s address | 10012 N. DALE MABRY HWY., SUITE B10, TAMPA, FL, 33618 |
Plan administrator’s name and address
Administrator’s EIN | 261882202 |
Plan administrator’s name | RELIANCE WEALTH & TRUST PARTNERS LLC |
Plan administrator’s address | 13940 N DALE MABRY HWY, TAMPA, FL, 33618 |
Administrator’s telephone number | 8133430009 |
Signature of
Role | Plan administrator |
Date | 2014-10-13 |
Name of individual signing | BHAVESH PATEL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 8133430009 |
Plan sponsor’s address | 13940 N DALE MABRY HWY, TAMPA, FL, 33618 |
Plan administrator’s name and address
Administrator’s EIN | 261882202 |
Plan administrator’s name | RELIANCE WEALTH & TRUST PARTNERS LLC |
Plan administrator’s address | 13940 N DALE MABRY HWY, TAMPA, FL, 33618 |
Administrator’s telephone number | 8133430009 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | BHAVESH PATEL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PATEL BHAVESH | Managing Member | 19143 Cherry Rose Circle, Lutz, FL, 33558 |
Patel Bhavesh | Agent | 19143 Cherry rose Circle, Lutz, FL, 33558 |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State