Entity Name: | NFG ASSET & WEALTH MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 22 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2018 (7 years ago) |
Document Number: | M06000001135 |
FEI/EIN Number |
81-1794348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3389 Sheridan street, Suite 101, Hollywood, FL, 33021, US |
Mail Address: | 3389 SHERIDAN STREET, SUITE 101, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
GUERY WILLIAMCEAU | Managing Member | 3389 Sheridan street, Hollywood, FL, 33021 |
WILLIAMCEAU VICTORIA E | Treasurer | 3389 SHERIDAN STREET, SUITE 101, HOLLYWOOD, FL, 33021 |
Williamceau Guery | Agent | 3389 SHERIDAN STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-15 | 3389 Sheridan street, Suite 101, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 3389 Sheridan street, Suite 101, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-28 | 3389 SHERIDAN STREET, Ste 101, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-28 | Williamceau , Guery | - |
REINSTATEMENT | 2018-02-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
PENDING REINSTATEMENT | 2014-12-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2011-06-24 | NFG ASSET & WEALTH MANAGEMENT LLC | - |
REINSTATEMENT | 2011-06-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
REINSTATEMENT | 2018-02-28 |
DM 013641-C | 2015-03-16 |
ANNUAL REPORT | 2012-09-19 |
ANNUAL REPORT | 2012-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State