Search icon

MARKETLEVERAGE, LLC - Florida Company Profile

Company Details

Entity Name: MARKETLEVERAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARKETLEVERAGE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 2004 (21 years ago)
Date of dissolution: 30 Apr 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: L04000049352
FEI/EIN Number 201618964

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

Address: 1515 INTERNATIONAL PKWY, SUITE 2013, LAKE MARY, FL, 32746
Mail Address: 1515 INTERNATIONAL PKWY, SUITE 2013, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MARKETLEVERAGE INTERACTIVE ADVERTISING, INC. Managing Member
NRAI SERVICES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08211900292 DIGITAL LEADS EXPIRED 2008-07-29 2013-12-31 - 3300 W. LAKE MARY BLVD., SUITE 300, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 1515 INTERNATIONAL PKWY, SUITE 2013, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2012-04-24 1515 INTERNATIONAL PKWY, SUITE 2013, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2006-06-30 NRAI SERVICES, INC -
LC AMENDMENT 2006-01-17 - -

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-06-30
LC Amendment 2006-01-17
ANNUAL REPORT 2005-04-25
Florida Limited Liabilites 2004-06-30

Date of last update: 01 May 2025

Sources: Florida Department of State