Search icon

ZIP CODE TARGET MARKETING LLC - Florida Company Profile

Company Details

Entity Name: ZIP CODE TARGET MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZIP CODE TARGET 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 2007 (18 years ago)
Date of dissolution: 21 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: L07000065816
FEI/EIN Number 392057771

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

Address: 1007 N. Federal Highway, SUITE 387, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1007 N. Federal Highway, SUITE 387, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE MARK J Managing Member 1233 MIDDLE RIVER DRIVE, FORT LAUDERDALE, FL, 33304
PAYNE MARK J Agent 1233 MIDDLE RIVER DRIVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-21 - -
LC DISSOCIATION MEM 2017-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1007 N. Federal Highway, SUITE 387, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2014-04-21 1007 N. Federal Highway, SUITE 387, FORT LAUDERDALE, FL 33304 -
LC NAME CHANGE 2007-10-09 ZIP CODE TARGET MARKETING LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-28
CORLCDSMEM 2017-11-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State