Search icon

FHG FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: FHG FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FHG FINANCIAL, 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: 27 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Nov 2017 (7 years ago)
Document Number: L15000074165
FEI/EIN Number 46-0774508

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

Address: 1334 TIMBERLANE ROAD, TALLAHASSEE, FL, 32312, US
Mail Address: 1412 MANOR HOUSE DRIVE, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL BRENT Manager 1412 MANOR HOUSE DRIVE, TALLAHASSEE, FL, 32312
CAMPBELL BRENT Agent 1412 MANOR HOUSE DRIVE, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126510 FHG CAPITAL, LLC ACTIVE 2017-11-16 2027-12-31 - 1334 TIMBERLANE RD., SUITE 15, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2017-11-08 FHG FINANCIAL, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 1334 TIMBERLANE ROAD, SUITE 15, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2017-10-14 - -
REGISTERED AGENT NAME CHANGED 2017-10-14 CAMPBELL, BRENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-30
LC Amendment and Name Change 2017-11-08
FOR INFO ONLY 2017-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State