Search icon

CREDENCE CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: CREDENCE CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREDENCE CAPITAL PARTNERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2023 (a year ago)
Document Number: L12000089603
FEI/EIN Number 61-1687745

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

Address: 2805 Dr Martin Luther King Jr St N, ST. PETERSBURG, FL, 33704, US
Mail Address: 2805 Dr Martin Luther King Jr St N, ST. PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON CHRIS G Manager 2805 Dr Martin Luther King Jr St N, ST. PETERSBURG, FL, 33704
SMITH MATTHEW Manager 2805 Dr Martin Luther King Jr St N, ST. PETERSBURG, FL, 33704
THOMPSON CHRIS G Agent 2805 Dr Martin Luther King Jr St N, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2805 Dr Martin Luther King Jr St N, ST. PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2024-04-29 2805 Dr Martin Luther King Jr St N, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2805 Dr Martin Luther King Jr St N, ST. PETERSBURG, FL 33704 -
REINSTATEMENT 2023-10-18 - -
REGISTERED AGENT NAME CHANGED 2023-10-18 THOMPSON, CHRIS G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-10-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State