Entity Name: | GROUP 10 FINANCIAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GROUP 10 FINANCIAL 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: |
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: | 22 Jan 2009 (16 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Jan 2010 (15 years ago) |
Document Number: | L09000007303 |
FEI/EIN Number |
203461871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 Maitland Center Parkway, Maitland, FL, 32751, US |
Mail Address: | 2600 Maitland Center Parkway, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROYER T. JERRY | Manager | 2600 Maitland Center Parkway, Maitland, FL, 32751 |
ROYER NICHOLAS A | Managing Member | 2600 Maitland Center Parkway, Maitland, FL, 32751 |
ROYER T. JERRY | Agent | 2600 Maitland Center Parkway, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-03-16 | 2600 Maitland Center Parkway, Suite 355, Maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 2600 Maitland Center Parkway, Suite 355, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 2600 Maitland Center Parkway, Suite 355, Maitland, FL 32751 | - |
LC AMENDMENT AND NAME CHANGE | 2010-01-08 | GROUP 10 FINANCIAL LLC | - |
LC NAME CHANGE | 2009-02-03 | UNITED GROUP MARKETING - GROUP 10 FINANCIAL LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State