Search icon

GENESIS FINANCIAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: GENESIS FINANCIAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS FINANCIAL 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: 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 Jul 2009 (16 years ago)
Document Number: L09000068876
FEI/EIN Number 270655619

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

Address: 301 W. Bay St., SUITE 1453, JACKSONVILLE, FL, 32202, US
Mail Address: 301 W. Bay St., SUITE 1453, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTMAN TITUS J Agent 301 W. Bay St., JACKSONVILLE, FL, 32202
PITTMAN CAPITAL ADVISORS INC. Managing Member -
Gary Rosenstone Managing Member 301 W. Bay St., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 301 W. Bay St., SUITE 1453-1, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2025-02-05 301 W. Bay St., SUITE 1453-1, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 301 W. Bay St., SUITE 1453-1, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 301 W. Bay St., SUITE 1453, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2015-04-22 301 W. Bay St., SUITE 1453, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 301 W. Bay St., SUITE 1453, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State