Search icon

CLIENT 1ST ADVISORY GROUP, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLIENT 1ST ADVISORY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLIENT 1ST ADVISORY GROUP, 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: 07 Mar 2013 (12 years ago)
Document Number: L13000034762
FEI/EIN Number 46-2205726

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

Mail Address: 678 Douglas Ave, Dunedin, FL, 34698, US
Address: 678 DOUGLAS AVENUE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1025754
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
BASKIN HAMDEN H Agent 14020 Roosevelt Boulevard, CLEARWATER, FL, 33762
PHILLIPS CRAIG Manager 678 DOUGLAS AVE, DUNEDIN, FL, 34698

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001802816
Phone:
727-450-2301

Latest Filings

Form type:
13F-HR
File number:
028-19934
Filing date:
2025-05-19
File:
Form type:
13F-HR
File number:
028-19934
Filing date:
2025-02-10
File:
Form type:
13F-HR
File number:
028-19934
Filing date:
2025-01-16
File:
Form type:
N-PX
File number:
028-19934
Filing date:
2024-08-28
File:
Form type:
13F-HR
File number:
028-19934
Filing date:
2024-08-08
File:

Form 5500 Series

Employer Identification Number (EIN):
462205726
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 678 DOUGLAS AVENUE, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-06 678 Douglas Ave, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2024-05-06 678 Douglas Ave, Dunedin, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 14020 Roosevelt Boulevard, SUITE 808, CLEARWATER, FL 33762 -

Court Cases

Title Case Number Docket Date Status
CLIENT 1ST ADVISORY GROUP, LLC VS SHAUN FEDDER 4D2021-2697 2021-09-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312019CA000871

Parties

Name Shaun Fedder
Role Petitioner
Status Active
Representations Sara Sanfilippo, Maja A. Hartzell, Phillip B. Russell
Name CLIENT 1ST ADVISORY GROUP, LLC
Role Respondent
Status Active
Representations Clifford M. Miller, Thomas W. Tierney
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ 2nd AMENDED
On Behalf Of Shaun Fedder
Docket Date 2021-09-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Shaun Fedder
Docket Date 2021-09-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-09-28
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the caption is corrected to reflect that the petitioner in this proceeding is Client 1st Advisory Group, LLC, and the respondent is Shaun Fedder; further, ORDERED that the September 24, 2021 petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).DAMOORGIAN, CIKLIN and FORST, JJ., concur.
Docket Date 2021-09-23
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner's September 22, 2021 amended petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***STRICKEN 9/23/21*****AMENDED**
On Behalf Of Shaun Fedder
Docket Date 2021-09-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Shaun Fedder
Docket Date 2021-09-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1 and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-09-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
On Behalf Of Shaun Fedder
Docket Date 2021-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-09-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Shaun Fedder

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
102600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81800
Current Approval Amount:
102600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103286.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State