Search icon

FIDELITY INVESTMENTS GROUP II, LLC - Florida Company Profile

Company Details

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

FIDELITY INVESTMENTS GROUP II, 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: 12 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000050012
FEI/EIN Number NOT APPLICABLE

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

Address: 614 E Highway 50, Clermont, FL, 34711, US
Mail Address: 614 E Highway 50, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benevides Paulo P Manager 614 E Highway 50, Clermont, FL, 34711
Godfrey Jamie Manager 614 E Hwy 50, Clermont, FL, 34711
Armstrong M. Manager 614 E Hwy 50, Clermont, FL, 34711
Benevides Sabrina Manager 614 E Hwy 50, Clermont, FL, 34711
BENEVIDES PAULO Agent 614 E Hwy 50, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 614 E Hwy 50, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-06-27 614 E Highway 50, Ste 356, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 614 E Highway 50, Ste 356, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2019-05-01 BENEVIDES, PAULO -
REINSTATEMENT 2018-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF AUTHORITY 2016-08-19 - -
LC AMENDMENT 2016-08-15 - -
REINSTATEMENT 2014-12-03 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-09-11
CORLCAUTH 2016-08-19
LC Amendment 2016-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State