Search icon

BUCKINGHAM STRATEGIC WEALTH, LLC - Florida Company Profile

Company Details

Entity Name: BUCKINGHAM STRATEGIC WEALTH, 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: 18 Aug 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: M17000007129
FEI/EIN Number 20-8306720

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

Address: 875 3rd Avenue, 28th Floor, New York, NY, 10022, US
Mail Address: 875 3rd Avenue, 28th Floor, New York, NY, 10022, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
McGranahan J. R Manager 875 3rd Avenue, New York, NY, 10022
FOCUS OPERATING, LLC Manager -
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067793 BUCKINGHAM ASSET MANAGEMENT ACTIVE 2023-06-02 2028-12-31 - 875 THIRD AVE,28TH FLOOR, NEW YORK, NY, 10022
G20000035265 BUCKINGHAM WEALTH PARTNERS ACTIVE 2020-03-25 2025-12-31 - 875 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022
G18000010472 BAM ALLIANCE EXPIRED 2018-01-19 2023-12-31 - 825 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10022
G18000010471 BAM ADVISOR ALLIANCE EXPIRED 2018-01-19 2023-12-31 - 825 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10022
G18000010470 BUCKINGHAM STRATEGIC WEALTH EXPIRED 2018-01-19 2023-12-31 - 825 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 875 3rd Avenue, 28th Floor, New York, NY 10022 -
CHANGE OF MAILING ADDRESS 2024-03-08 875 3rd Avenue, 28th Floor, New York, NY 10022 -
LC NAME CHANGE 2020-02-10 BUCKINGHAM STRATEGIC WEALTH, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-19
LC Name Change 2020-02-10
ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2018-04-18
Foreign Limited 2017-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State