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. |
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 |
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 |
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 |
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 | - | - |
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