Search icon

BUCKINGHAM STRATEGIC PARTNERS, LLC

Company Details

Entity Name: BUCKINGHAM STRATEGIC PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 02 Nov 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: M18000009923
FEI/EIN Number 20-8307105
Address: 875 3rd Avenue, 28th Floor, New York, NY 10022
Mail Address: 875 3rd Avenue, 28th Floor, New York, NY 10022
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role
FOCUS OPERATING, LLC Manager

Managing Member

Name Role Address
McGranahan, J. Russell Managing Member 875 3rd Avenue, 28th Floor New York, NY 10022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035265 BUCKINGHAM WEALTH PARTNERS ACTIVE 2020-03-25 2025-12-31 No data 875 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022
G18000121356 LORING WARD EXPIRED 2018-11-13 2023-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-03-08 875 3rd Avenue, 28th Floor, New York, NY 10022 No data
LC NAME CHANGE 2020-02-10 BUCKINGHAM STRATEGIC PARTNERS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-19
LC Name Change 2020-02-10
ANNUAL REPORT 2019-07-25
Foreign Limited 2018-11-02

Date of last update: 17 Jan 2025

Sources: Florida Department of State