Search icon

SEARCH ENGINE MARKETING SERVICE LLC - Florida Company Profile

Company Details

Entity Name: SEARCH ENGINE MARKETING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEARCH ENGINE MARKETING SERVICE 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: 08 Nov 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000108204
FEI/EIN Number 203748451

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

Address: 3450 PALENCIA DR, # 1821, TAMPA, FL, 33618, US
Mail Address: 3450 PALENCIA DR, # 1821, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUKSTYS MARTYNAS Manager 3450 PALENCIA DRIVE #1821, TAMPA, FL, 33618
MARTYNAS PAUKSTYS Agent 3450 PALENCIA DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 3450 PALENCIA DR, # 1821, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 3450 PALENCIA DR, # 1821, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2011-04-18 3450 PALENCIA DR, # 1821, TAMPA, FL 33618 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-06-15 MARTYNAS, PAUKSTYS -
LC AMENDMENT 2007-12-26 - -
CANCEL ADM DISS/REV 2007-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-30
LC Amendment 2007-12-26
REINSTATEMENT 2007-10-19
ANNUAL REPORT 2006-05-01
Florida Limited Liability 2005-11-08

Date of last update: 02 May 2025

Sources: Florida Department of State