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. |
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 |
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 |
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 | - | - |
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