Entity Name: | ALL MEDIA MARKETING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL MEDIA 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. |
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: | 22 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | L08000040175 |
FEI/EIN Number |
320245777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13014 N. Dale Mabry Hwy., #193, Tampa, FL, 33618, US |
Mail Address: | 13014 N. Dale Mabry Hwy., #193, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ishler Corinne | Manager | 13014 N. Dale Mabry Hwy., Tampa, FL, 33618 |
ISHLER CORINNE C | Agent | 13014 N. Dale Mabry Hwy., Tampa, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-10-02 | 13014 N. Dale Mabry Hwy., #193, Tampa, FL 33618 | - |
REINSTATEMENT | 2019-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-02 | 13014 N. Dale Mabry Hwy., #193, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2019-10-02 | 13014 N. Dale Mabry Hwy., #193, Tampa, FL 33618 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | ISHLER, CORINNE C | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2015-05-22 | ALL MEDIA MARKETING, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-01-30 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-04-10 |
LC Name Change | 2015-05-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State