Search icon

FIDUCIARY FIRST, LLC

Company Details

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

form 5500

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
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

Signature of

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
FIDUCIARY FIRST, LLC 401(K) PROFIT SHARING PLAN 2018 205582309 2019-10-03 FIDUCIARY FIRST, LLC 15
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
FIDUCIARY FIRST, LLC 401(K) PROFIT SHARING PLAN 2018 205582309 2019-10-15 FIDUCIARY FIRST, LLC 15
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
FIDUCIARY FIRST, LLC 401(K) PROFIT SHARING PLAN 2017 205582309 2018-08-22 FIDUCIARY FIRST, LLC 13
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-10188-O

Parties

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

Documents

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