Search icon

ANNIS GARDNER WHITING CAPITAL ADVISORS, LLC

Company Details

Entity Name: ANNIS GARDNER WHITING CAPITAL ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jul 2009 (16 years ago)
Document Number: L09000033623
FEI/EIN Number 264626204
Address: 511 WEST BAY STREET SUITE 310, TAMPA, FL, 33606
Mail Address: 511 WEST BAY STREET SUITE 310, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1998414 511 W. BAY ST., SUITE 310, TAMPA, FL, 33606 511 W. BAY ST., SUITE 310, TAMPA, FL, 33606 813-254-4700

Filings since 2024-11-14

Form type 13F-HR
File number 028-23427
Filing date 2024-11-14
Reporting date 2024-09-30
File View File

Filings since 2024-08-20

Form type N-PX
File number 028-23427
Filing date 2024-08-20
Reporting date 2024-06-30
File View File

Filings since 2024-08-12

Form type 13F-HR
File number 028-23427
Filing date 2024-08-12
Reporting date 2024-06-30
File View File

Filings since 2024-05-13

Form type 13F-HR
File number 028-23427
Filing date 2024-05-13
Reporting date 2024-03-31
File View File

Filings since 2024-02-09

Form type 13F-HR
File number 028-23427
Filing date 2024-02-09
Reporting date 2023-12-31
File View File

Filings since 2023-11-08

Form type 13F-HR
File number 028-23427
Filing date 2023-11-08
Reporting date 2023-09-30
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANNIS GARDNER WHITING CAPITAL ADVISORS, LLC DBA AGW CAPITAL ADVISORS CASH BALANCE PENSION PLAN 2023 264626204 2024-10-13 ANNIS GARDNER WHITING CAPITAL ADVISORS, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 8132544700
Plan sponsor’s address 511 W. BAY ST. SUITE 310, TAMPA, FL, 33606
ANNIS GARDNER WHITING CAPITAL ADVISORS, LLC DBA AGW CAPITAL ADVISORS CASH BALANCE PENSION PLAN 2022 264626204 2023-10-16 ANNIS GARDNER WHITING CAPITAL ADVISORS, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 8132544700
Plan sponsor’s address 511 W. BAY ST. SUITE 310, TAMPA, FL, 33606
ANNIS GARDNER WHITING CAPITAL ADVISORS, LLC DBA AGW CAPITAL ADVISORS CASH BALANCE PENSION PLAN 2021 264626204 2023-01-24 ANNIS GARDNER WHITING CAPITAL ADVISORS, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 8132544700
Plan sponsor’s address 511 W. BAY ST. SUITE 310, TAMPA, FL, 33606
ANNIS GARDNER WHITING CAPITAL ADVISORS, LLC DBA AGW CAPITAL ADVISORS CASH BALANCE PENSION PLAN 2020 264626204 2021-10-04 ANNIS GARDNER WHITING CAPITAL ADVISORS, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 8132544700
Plan sponsor’s address 511 W. BAY STREET SUITE 310, TAMPA, FL, 33606

Agent

Name Role Address
GOODWIN JAMES W Agent 201 NORTH FRANKLIN STREET, TAMPA, FL, 33602

Manager

Name Role Address
ANNIS JEFFREY S Manager 511 W. BAY STREET, SUITE 310, TAMPA, FL, 33606
GARDNER PETER J Manager 511 W. BAY STREET, SUITE 310, TAMPA, FL, 33606
WHITING, JR. PAUL L Manager 511 W. BAY STREET, SUITE 310, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000136722 AGW CAPITAL ADVISORS ACTIVE 2009-07-20 2029-12-31 No data 511 WEST BAY STREET, SUITE 310, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2009-07-02 ANNIS GARDNER WHITING CAPITAL ADVISORS, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-02 511 WEST BAY STREET SUITE 310, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2009-07-02 511 WEST BAY STREET SUITE 310, TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State