Search icon

EFFECTIVE ADVERTISING SOLUTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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