Search icon

SHOPPER MARKETING MEDICS LLC

Company Details

Entity Name: SHOPPER MARKETING MEDICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 22 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000030355
FEI/EIN Number 20-4543751
Address: 1235 LAGOON RD., TARPON SPRINGS, FL 34689
Mail Address: 1235 LAGOON RD., TARPON SPRINGS, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HAJEK & HAJEK CPA PA Agent 5308 CENTRAL AVE, ST PETERSBURG, FL 33707

Manager

Name Role Address
STOCKWELL, BOB Manager 1235 LAGOON RD, TARPON SPRINGS, FL 34689

Managing Member

Name Role Address
LONG, SIENA Managing Member 1235 LAGOON RD, TARPON SPRINGS, FL 34689

Chief Executive Officer

Name Role Address
LONG, SIENA Chief Executive Officer 1235 LAGOON RD, TARPON SPRINGS, FL 34689

President

Name Role Address
LONG, SIENA President 1235 LAGOON RD, TARPON SPRINGS, FL 34689

Secretary

Name Role Address
STOCKWELL, ROBERT Secretary 1235 LAGOON RD, TARPON SPRINGS, FL 34689

Treasurer

Name Role Address
STOCKWELL, ROBERT Treasurer 1235 LAGOON RD, TARPON SPRINGS, FL 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09035900223 SHOPPER MARKETING MEDICS, LLC EXPIRED 2009-02-04 2014-12-31 No data 1235 LAGOON DRIVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-12-16 1235 LAGOON RD., TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2009-12-16 1235 LAGOON RD., TARPON SPRINGS, FL 34689 No data
LC AMENDMENT 2009-04-24 No data No data
LC AMENDMENT AND NAME CHANGE 2009-04-24 SHOPPER MARKETING MEDICS LLC No data

Documents

Name Date
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-03-30

Date of last update: 28 Jan 2025

Sources: Florida Department of State