Search icon

PKS ADVISORY SERVICES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: PKS ADVISORY SERVICES, 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: 27 Oct 2011 (13 years ago)
Branch of: PKS ADVISORY SERVICES, LLC, NEW YORK (Company Number 2688459)
Document Number: M11000005418
FEI/EIN Number 14-1836183

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

Address: 80 State Street, Albany, NY, 12207, US
Mail Address: 80 State Street, Albany, NY, 12207, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Young Pamela Manager 80 State Street, Albany, NY, 12207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074224 J. STEAKLEY WEALTH MANAGEMENT EXPIRED 2018-07-06 2023-12-31 - 12995 S. CLEVELAND AVENUE, PINE BROOK SUITES #6, FORT MYERS, FL, 33907
G18000072991 FINANCIAL ADVISORS OF SOUTHWEST FLORIDA EXPIRED 2018-07-02 2023-12-31 - 999 VANDERBILT BEACH RD,SUITE 200, NAPLES, FL, 34108
G11000122925 FINANCIAL ADVISORS OF SOUTHWEST FLORIDA EXPIRED 2011-12-16 2016-12-31 - 999 VANDERBILT BEACH RD, SUITE 200, NAPLES, FL, 34108
G11000115961 J. STEAKLEY WEALTH MANAGEMENT EXPIRED 2011-12-01 2016-12-31 - 15051 SOUTH TAMIAMI TRAIL, SUITE 203, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 80 State Street, Albany, NY 12207 -
CHANGE OF MAILING ADDRESS 2024-04-09 80 State Street, Albany, NY 12207 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State