Search icon

INCENTIVE MARKETING LLC - Florida Company Profile

Company Details

Entity Name: INCENTIVE MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INCENTIVE MARKETING 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: 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: 03 May 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Sep 2022 (3 years ago)
Document Number: L07000047517
FEI/EIN Number 208972574

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

Address: 1763 2nd Avenue, New York, NY, 10705, US
Mail Address: 1763 2nd Avenue, New York, NY, 10128, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kessler Steven Manager 1763 2nd Avenue, New York, NY, 10128
Kessler Susan Authorized Member 1763 2nd Avenue, New York, NY, 10128
KESSLER DANI Agent 6451 N. UNIVERSITY DR., TAMARAC, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000129786 SUNRISE PREMIUMS ACTIVE 2021-09-28 2026-12-31 - 1763 2ND AVE, 9J, NEW YORK, NY, 10128
G09000187390 SUNRISE PREMIUMS EXPIRED 2009-12-21 2014-12-31 - 2781 E OAKLAND PARK BLVD 401, FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 6451 N. UNIVERSITY DR., UNIT 112, TAMARAC, FL 33321 -
LC STMNT OF RA/RO CHG 2022-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 1763 2nd Avenue, 9J, New York, NY 10705 -
CHANGE OF MAILING ADDRESS 2022-01-20 1763 2nd Avenue, 9J, New York, NY 10705 -
LC AMENDMENT 2018-08-27 - -
LC AMENDMENT 2018-08-17 - -
LC STMNT OF RA/RO CHG 2017-07-13 - -
REGISTERED AGENT NAME CHANGED 2017-07-13 KESSLER, DANI -
LC AMENDMENT 2007-06-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
CORLCRACHG 2022-09-22
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
LC Amendment 2018-08-27
LC Amendment 2018-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State