Search icon

ERLANGER MARKETING, LLC - Florida Company Profile

Company Details

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

ERLANGER 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: 02 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000100643
FEI/EIN Number 020814300

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

Address: 4767 NEW BROAD ST., ORLANDO, FL, 32814
Mail Address: 4767 NEW BROAD ST., ORLANDO, FL, 32814
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART RICHARD Managing Member P.O. BOX 692559, ORLANDO, FL, 328692559
Brown E Vice President 4767 NEW BROAD ST., ORLANDO, FL, 32814
HART RICHARD Agent 4767 NEW BROAD ST., ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-01-28 HART, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 4767 NEW BROAD ST., ORLANDO, FL 32814 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-01 4767 NEW BROAD ST., ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2009-12-01 4767 NEW BROAD ST., ORLANDO, FL 32814 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-28
REINSTATEMENT 2021-11-12
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State