Search icon

FIDELITY INVESTMENTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIDELITY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIDELITY INVESTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2011 (14 years ago)
Date of dissolution: 19 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2014 (11 years ago)
Document Number: L11000010499
FEI/EIN Number NOT APPLICABLE

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

Address: 7648 SOUTHLAND BLVD, ORLANDO, FL, 32809, US
Mail Address: 7648 SOUTHLAND BLVD, ORLANDO, FL, 32809, US
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Role
Manager
Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-19 7648 SOUTHLAND BLVD, 107, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2013-12-19 7648 SOUTHLAND BLVD, 107, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2013-02-19 Equitable Management Group, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 932 E OSCEOLA PKWY, KISSIMMEE, FL 34744 -

Court Cases

Title Case Number Docket Date Status
CYNTHIA ROMEO VS JAMES G. PAPAGNO, ET AL. 4D2017-0871 2017-03-24 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006DR003295XXXXSB

Parties

Name CYNTHIA ROMEO
Role Appellant
Status Active
Representations Lawrence Jeff Shapiro
Name Jeffrey Joseph Begens
Role Appellee
Status Active
Name FIDELITY INVESTMENTS, LLC
Role Appellee
Status Active
Name JAMES G. PAPAGNO
Role Appellee
Status Active
Representations KENNETH RAY NOBLE, Andrew S. Lieberman
Name FIDELITY BROKERAGE SERVICES LLC
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CYNTHIA ROMEO
Docket Date 2017-05-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 25, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-05-18
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's May 9, 2017 motion to consolidate is determined to be moot.
Docket Date 2017-05-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2017-04-12
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s March 27, 2017 motion to strike notice of appeal is treated as a motion to dismiss and is denied, as the trial court did not determine the amount of the fees due under the charging lien until the entry of the February 21, 2017 order. See Bloomgarden v. Mandel, 154 So. 3d 451, 454 (Fla. 3d DCA 2014).
Docket Date 2017-04-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of CYNTHIA ROMEO
Docket Date 2017-03-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **TREATED AS A MOTION TO DISMISS**
Docket Date 2017-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CYNTHIA ROMEO
JAMES C. DOW VS FIDELITY INVESTMENTS, ETC., ET AL. 4D2017-0436 2017-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA003327XXXXMB

Parties

Name JAMES C. DOW
Role Appellant
Status Active
Representations James A. Herb, Jennifer Lynn Fulton
Name CONNOR EVERS
Role Appellee
Status Active
Name ERICA EVERS
Role Appellee
Status Active
Name JACOB EVERS
Role Appellee
Status Active
Name FIDELITY INVESTMENTS, LLC
Role Appellee
Status Active
Representations Gregory S. Sconzo, NICOLE C. MORRIS
Name GLORIA EVERS
Role Appellee
Status Active
Name FIDELITY BROKERAGE SERVICES LLC
Role Appellee
Status Active
Name MICHAEL EVERS
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's September 5, 2017 motion for rehearing is denied.
Docket Date 2017-09-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES C. DOW
Docket Date 2017-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES C. DOW
Docket Date 2017-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIDELITY INVESTMENTS
Docket Date 2017-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 6/17/17
On Behalf Of FIDELITY INVESTMENTS
Docket Date 2017-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES C. DOW
Docket Date 2017-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/21/17
On Behalf Of JAMES C. DOW
Docket Date 2017-03-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1668 PAGES
Docket Date 2017-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES C. DOW
JUANA RODRIGUEZ MARRERO VS THE WATCHTOWER BIBLE & TRACT SOCIETY, ET AL. SC2016-0923 2016-05-24 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA004199XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-348

Parties

Name JUANA RODRIGUEZ MARRERO
Role Petitioner
Status Active
Name FIDELITY INVESTMENTS, LLC
Role Respondent
Status Active
Name WATCHTOWER BIBLE & TRACT SOCIETY
Role Respondent
Status Active
Representations ROBERT C. JAMES, JOSEPH L. ACKERMAN, JR.
Name COMMERICA BANK
Role Respondent
Status Active
Name PROVICTOR PROPERTY FUND IV LP
Role Respondent
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-10
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, she is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000).
Docket Date 2016-05-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-05-27
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2016-09-29
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied.
Docket Date 2016-08-22
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of JUANA RODRIGUEZ MARRERO
View View File
Docket Date 2016-05-24
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2016-05-24
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ FILED AS A "NOTICE TO INVOKE DISCRETIONARY JURISDICTION" & TREATED AS A PETITION - MANDAMUS
On Behalf Of JUANA RODRIGUEZ MARRERO
View View File
JUANA RODRIGUEZ MARRERO VS THE WATCHTOWER BIBLE & TRACT, ET AL. 4D2016-0348 2016-01-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA004199XXXXMB

Parties

Name JUANA RODRIGUEZ MARRERO
Role Appellant
Status Active
Name SAMUEL F. HERD
Role Appellee
Status Active
Name PROVICTOR PROPERTY FUND IV
Role Appellee
Status Active
Name ANTHONY MORRIS I I I
Role Appellee
Status Active
Name COMERICA BANK
Role Appellee
Status Active
Name JEFFREY JACKSON
Role Appellee
Status Active
Name THE WATCHTOWER BIBLE & TRACT
Role Appellee
Status Active
Representations Joseph L. Ackerman, ROBERT C. JAMES
Name GUY PIERCE
Role Appellee
Status Active
Name FIDELITY INVESTMENTS, LLC
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-29
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-923
Docket Date 2016-08-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ (NOTICE OF REHEARING MOTION, ETC.)
On Behalf Of JUANA RODRIGUEZ MARRERO
Docket Date 2016-08-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-923
Docket Date 2016-05-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-923
Docket Date 2016-05-24
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-05-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of JUANA RODRIGUEZ MARRERO
Docket Date 2016-05-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ MOTION FOR RE-HEARING FOR REINSTATEMENT (STYLED IN SUPREME COURT)
Docket Date 2016-05-12
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellant's April 13, 2016 "resubmit notice of appeal" is treated as a motion for reinstatement and is denied. Appellant seeks review of orders rendered on October 28, 2015, but the notice of appeal was not filed until January 29, 2016. Thus, this appeal untimely and this court lacks jurisdiction over it. The appeal remains dismissed. All pending motions are denied as moot.
Docket Date 2016-05-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
Docket Date 2016-04-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-04-20
Type Response
Subtype Response
Description Response ~ TO TIMELINESS ORDER ("NOTICE OF FILING")
On Behalf Of THE WATCHTOWER BIBLE & TRACT
Docket Date 2016-04-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF APP. FOR INDIGENT STATUS (ORIGINAL SENT TO L.T.)
On Behalf Of JUANA RODRIGUEZ MARRERO
Docket Date 2016-04-13
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JUANA RODRIGUEZ MARRERO
Docket Date 2016-04-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of JUANA RODRIGUEZ MARRERO
Docket Date 2016-02-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 19, 2016 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellant's February 11, 2016 motion is determined to be moot.
Docket Date 2016-02-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JUANA RODRIGUEZ MARRERO
Docket Date 2016-02-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED, upon consideration of appellant's February 11, 2016 motion, appellant shall file a response with this court by no later than February 25, 2016 which specifically states whether she does or does not wish to pursue an appeal in this court.
Docket Date 2016-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of JUANA RODRIGUEZ MARRERO
Docket Date 2016-02-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUANA RODRIGUEZ MARRERO
Docket Date 2016-01-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-03
Florida Limited Liability 2011-01-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State