Search icon

DESIGNATED MARKETING LLC - Florida Company Profile

Company Details

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

DESIGNATED 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: 31 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000000100
FEI/EIN Number 263952730

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

Address: 9807 GULF DRIVE, ANNA MARIA, FL, 34216
Mail Address: PO BOX 977, ANNA MARIA, FL, 34216, 09
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVEY JEFFREY Manager 520 72ND STREET, HOLMES BEACH, FL, 34217
SCHAEFER ROBERTA M Managing Member 520 72ND STREET, HOLMES BEACH, FL, 34217
SCHAEFER ROBERTA M Agent 520 72ND STREET, HOLMES BEACH, FL, 34217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000143041 GINNY'S & JANE E'S BAKERY CAFE & STORE EXPIRED 2009-08-04 2014-12-31 - PO BOX 977, ANNA MARIA, FL, 34216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 520 72ND STREET, HOLMES BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 2011-03-19 9807 GULF DRIVE, ANNA MARIA, FL 34216 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 9807 GULF DRIVE, ANNA MARIA, FL 34216 -
REGISTERED AGENT NAME CHANGED 2009-04-30 SCHAEFER, ROBERTA M -

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State