Entity Name: | EFFECTIVE ADVERTISING SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EFFECTIVE ADVERTISING SOLUTIONS 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: | 08 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 May 2016 (9 years ago) |
Document Number: | L07000061747 |
FEI/EIN Number |
205825545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2655 ULMERTON ROAD, 178, CLEARWATER, FL, 33762, US |
Mail Address: | 2655 ULMERTON ROAD, 178, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLMES BRIAN S | Managing Member | 2655 ULMERTON ROAD #178, CLEARWATER, FL, 33762 |
HOLMES STEVE D | Agent | 8555 109TH WAY N., SEMINOLE, FL, 33772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09027900008 | TAMPA BAY NIGHTZ | EXPIRED | 2009-01-26 | 2014-12-31 | - | 2655 ULMERTON ROAD #178, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-05-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-12 | HOLMES, STEVE D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-14 | 2655 ULMERTON ROAD, 178, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2011-03-14 | 2655 ULMERTON ROAD, 178, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-14 | 8555 109TH WAY N., SEMINOLE, FL 33772 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-05-12 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State