Entity Name: | INLINE MARKETING CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INLINE MARKETING CONSULTANTS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Dec 2006 (18 years ago) |
Document Number: | L06000121088 |
FEI/EIN Number |
208211747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4328 ROUND LAKE ROAD, APOPKA, FL, 32712, US |
Mail Address: | 4328 ROUND LAKE ROAD, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIRAGUSA LORI | Managing Member | 4328 ROUND LAKE ROAD, APOPKA, FL, 32712 |
Smith Gregory A | Vice President | 4328 ROUND LAKE ROAD, APOPKA, FL, 32712 |
SIRAGUSA LORI | Agent | 4328 ROUND LAKE ROAD, APOPKA, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08163900144 | INLINE MARKETING PARTNERS | EXPIRED | 2008-06-11 | 2013-12-31 | - | 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-09 | 4328 ROUND LAKE ROAD, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2012-02-09 | 4328 ROUND LAKE ROAD, APOPKA, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-09 | 4328 ROUND LAKE ROAD, APOPKA, FL 32712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State