Search icon

DAS MARKETING CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: DAS MARKETING CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAS MARKETING CONCEPTS, 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: 10 Sep 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2007 (18 years ago)
Document Number: L07000092338
FEI/EIN Number 260868402

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

Address: 19431 BEACON PARK PLACE, BRADENTON, FL, 34202, US
Mail Address: 19431 BEACON PARK PLACE, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER DAVID A Manager 19431 BEACON PARK PLACE, BRADENTON, FL, 34202
SILVER DAVID A Agent 19431 BEACON PARK PLACE, BRADENTON, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000048514 MEDICARE CONSULTING SERVICES ACTIVE 2025-04-09 2030-12-31 - 19431 BEACON PARK PLACE, BRADENTON, FL, 34202
G16000031314 DAVE SILVER INSURANCE ACTIVE 2016-03-26 2026-12-31 - 19431 BEACON PARK PLACE, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 19431 BEACON PARK PLACE, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2022-03-07 19431 BEACON PARK PLACE, BRADENTON, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 19431 BEACON PARK PLACE, BRADENTON, FL 34202 -
REGISTERED AGENT NAME CHANGED 2021-02-26 SILVER, DAVID A. -
LC AMENDMENT 2007-10-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State