Entity Name: | FIDUCIARY FIRST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 05 Nov 2009 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 Feb 2019 (6 years ago) |
Document Number: | L09000106646 |
FEI/EIN Number | 20-5582309 |
Mail Address: | 500 W. Madison Street, 32nd Floor, Chicago, IL 60661 |
Address: | 1060 Maitland Center Commons, SUITE 360, MAITLAND, FL 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIDUCIARY FIRST, LLC 401(K) PROFIT SHARING PLAN | 2019 | 205582309 | 2020-10-12 | FIDUCIARY FIRST, LLC | 10 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-10-12 |
Name of individual signing | SANDRA R TURNER, ERPA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-10-12 |
Name of individual signing | SANDRA R TURNER, ERPA |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 4077406111 |
Plan sponsor’s address | 1060 MAITLAND CENTER COMMONS, STE 3, MAITLAND, FL, 32751 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 4077406111 |
Plan sponsor’s address | 1060 MAITLAND CENTER COMMONS, STE 3, MAITLAND, FL, 32751 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 4077406111 |
Plan sponsor’s address | 1060 MAITLAND CENTER COMMONS, STE 3, MAITLAND, FL, 32751 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Moo, Veronica | Manager | 200 Park Avenue, Suite 3202 New York, NY 10166 |
Schneider, Brett | Manager | 200 Park Avenue, Suite 3202 New York, NY 10166 |
O'Malley, Edward | Manager | 1250 Capital of Texas Hwy S, Building 2 Austin, TX 78746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-14 | 1060 Maitland Center Commons, SUITE 360, MAITLAND, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-01 | C T CORPORATION SYSTEM | No data |
LC STMNT OF RA/RO CHG | 2019-02-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 1060 Maitland Center Commons, SUITE 360, MAITLAND, FL 32751 | No data |
MERGER | 2010-11-04 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000108729 |
REINSTATEMENT | 2010-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE F.I.R.M. CONSULTING GROUP, LLC VS FIDUCIARY FIRST, LLC, DONALD M. FALLER, TRINITY BUSINESS CONSULTANTS, LLC, TCB CAPITAL, LLC, AND JAMIE A. HAYES | 5D2022-2436 | 2022-10-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE F.I.R.M. CONSULTING GROUP LLC |
Role | Appellant |
Status | Active |
Representations | Adam Craig Herman, Jennifer A. Englert |
Name | FIDUCIARY FIRST, LLC |
Role | Appellee |
Status | Active |
Representations | Jerry R. Linscott, Maureen Berard Soles |
Name | Jamie A. Hayes |
Role | Appellee |
Status | Active |
Name | TCB CAPITAL, LLC |
Role | Appellee |
Status | Active |
Name | Donald M. Faller |
Role | Appellee |
Status | Active |
Name | TRINITY BUSINESS CONSULTANTS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. John E. Jordan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2022-12-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-11-18 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-11-18 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-11-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | The F.I.R.M. Consulting Group, LLC |
Docket Date | 2022-11-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2022-11-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 11/15 ORDER |
On Behalf Of | The F.I.R.M. Consulting Group, LLC |
Docket Date | 2022-11-02 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS |
Docket Date | 2022-10-28 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Adam Craig Herman 0146961 |
On Behalf Of | The F.I.R.M. Consulting Group, LLC |
Docket Date | 2022-10-21 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Maureen Berard Soles 1003803 |
On Behalf Of | Fiduciary First, LLC |
Docket Date | 2022-10-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-10-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-10-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-10-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/23/22 |
On Behalf Of | The F.I.R.M. Consulting Group, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-28 |
CORLCRACHG | 2019-02-01 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State