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. |
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 |
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 |
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 | - | - |
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