Search icon

FIDELITY WORLD SOLUTIONS GROUP, LLC - Florida Company Profile

Company Details

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

FIDELITY WORLD SOLUTIONS 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: 18 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: L14000063872
FEI/EIN Number 46-5430563

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

Address: 4210 NE 15 Avenue, Oakland Park, FL, 33334, US
Mail Address: 4210 NE 15 Avenue, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAGONESE ANGELO M Authorized Member 4210 NE 15 Avenue, Oakland Park, FL, 33334
Ragonese Angelo M Agent 4210 NE 15 Avenue, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127022 AEGIS DISASTER RECOVERY ACTIVE 2020-09-30 2025-12-31 - 2905 SALERNO WAY, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-19 Ragonese, Angelo M. -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 4210 NE 15 Avenue, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 4210 NE 15 Avenue, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2021-07-27 4210 NE 15 Avenue, Oakland Park, FL 33334 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-12
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-12-09
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State