Search icon

THE FRAZIER GROUP-INVESTORS CHOICE FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: THE FRAZIER GROUP-INVESTORS CHOICE FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FRAZIER GROUP-INVESTORS CHOICE FINANCIAL SERVICES, 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: 19 Feb 2018 (7 years ago)
Document Number: L18000044681
FEI/EIN Number 83-0541221

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

Address: 301 W. Bay Street, Jacksonville, FL, 32202, US
Mail Address: P. O. Box 385, Orange Park, FL, 32067, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER BERNARD LSR., Chief Executive Officer 301 W. BAY STREET, JACKSONVILLE, FL, 32202
Frazier, Jr. Bernard LMBA Seni 1424 Fairway Circle, West Palm Beach, FL, 33414
FRAZIER BERNARD LSR., Agent 888 Filmore Lane, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058514 FRAZIER JANITORIAL SERVICES ACTIVE 2019-05-16 2029-12-31 - 301 W. BAY STREET, SUITE 14177, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 301 W. Bay Street, SUITE 14177, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2019-04-25 301 W. Bay Street, SUITE 14177, Jacksonville, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 888 Filmore Lane, Orange Park, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State