Search icon

CAVENDISH PARTNERS, P.A.

Company Details

Entity Name: CAVENDISH PARTNERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 May 2016 (9 years ago)
Document Number: P16000042974
FEI/EIN Number 81-3510029
Address: 200 West Forsyth Street, Suite 1300, JACKSONVILLE, FL, 32202, US
Mail Address: 200 West Forsyth Street, Suite 1300, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CAVENDISH MICHAEL R Agent 200 WEST FORSYTH STREET, SUITE 1300, JACKSONVILLE, FL, 32202

President

Name Role Address
CAVENDISH MICHAEL President 200 West Forsyth Street, JACKSONVILLE, FL, 32202

Secretary

Name Role Address
CAVENDISH MICHAEL Secretary 200 West Forsyth Street, JACKSONVILLE, FL, 32202

Treasurer

Name Role Address
CAVENDISH MICHAEL Treasurer 200 West Forsyth Street, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071814 PALADIAN.IO ACTIVE 2020-06-19 2025-12-31 No data 200 WEST FORSYTH STREET, SUITE 1610, JACKSONVILLE, FL, 32202
G18000048718 ATLANTIC & GULF INSURANCE COUNSEL EXPIRED 2018-04-17 2023-12-31 No data 419 3RD STREET NORTH, JACKSONVILLE BEACH, FL, 32250
G17000056041 CAVENDISH SPECIAL MASTER EXPIRED 2017-05-19 2022-12-31 No data 25 NORTH MARKET STREET, JACKSONVILLE, FL, 32202
G16000101712 CAVENDISH PARTNERS EXPIRED 2016-09-16 2021-12-31 No data 1968 LARGO PLACE, JACKSONVILLE, FL, 32207
G16000101709 MICHAEL CAVENDISH P.A. EXPIRED 2016-09-16 2021-12-31 No data 1968 LARGO PLACE, JACKSONVILLE, FL, 32207
G16000092303 CAVENDISH CLE EXPIRED 2016-08-25 2021-12-31 No data 1968 LARGO PLACE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 200 West Forsyth Street, Suite 1300, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2021-04-29 200 West Forsyth Street, Suite 1300, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 200 WEST FORSYTH STREET, SUITE 1300, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2017-03-28 CAVENDISH, MICHAEL R No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2017-03-28
Domestic Profit 2016-05-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State