Search icon

FBG ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: FBG ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FBG ASSET MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 2008 (17 years ago)
Document Number: L08000098149
FEI/EIN Number 263735793

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

Address: 729 Anchorage Dr, North Palm Beach, FL, 33408, US
Mail Address: 729 Anchorage Drive, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FBG ASSET MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2017 263735793 2018-06-06 FBG ASSET MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5614047143
Plan sponsor’s address 1000 HILLSBORO BLVD STE 201, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing BRUCE MILLS
Valid signature Filed with authorized/valid electronic signature
FBG ASSET MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2017 263735793 2018-04-06 FBG ASSET MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5614047143
Plan sponsor’s address 1000 HILLSBORO BLVD STE 201, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2018-04-06
Name of individual signing BRUCE E MILLS
Valid signature Filed with authorized/valid electronic signature
FBG ASSET MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2016 263735793 2017-05-11 FBG ASSET MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5614047143
Plan sponsor’s address 1000 HILLSBORO BLVD STE 201, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing BRUCE MILLS
Valid signature Filed with authorized/valid electronic signature
FBG ASSET MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2015 263735793 2016-05-16 FBG ASSET MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5614047143
Plan sponsor’s address 1000 HILLSBORO BLVD STE 201, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing BRUCE MILLS
Valid signature Filed with authorized/valid electronic signature
FBG ASSET MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2014 263735793 2015-05-28 FBG ASSET MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5614047143
Plan sponsor’s address 1000 HILLSBORO BLVD STE 201, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing BRUCE MILLS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Mills Bruce E Auth 729 Anchorage Drive, North Palm Beach, FL, 33408
JORDAN SCOTT J Agent C/O TRIPP SCOTT, PA, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 729 Anchorage Dr, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-02-11 729 Anchorage Dr, North Palm Beach, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State