Search icon

FIDUCIARYSHIELD, LLC - Florida Company Profile

Company Details

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

FIDUCIARYSHIELD, 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: 30 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: L15000199833
FEI/EIN Number 81-0733839

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

Address: 2328 Manatee Ave West, BRADENTON, FL, 34205, US
Mail Address: 2328 Manatee Ave West, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DEREK R Chief Executive Officer 2328 Manatee Ave West, BRADENTON, FL, 34205
WILLIAMS DEREK R Agent 2328 Manatee Ave West, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 2328 Manatee Ave West, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 2328 Manatee Ave West, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2020-01-20 2328 Manatee Ave West, BRADENTON, FL 34205 -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 WILLIAMS, DEREK R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-01-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State