Entity Name: | PELAGIC MARKETING PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PELAGIC MARKETING PARTNERS, 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: | 20 Jan 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Jun 2015 (10 years ago) |
Document Number: | L09000006279 |
FEI/EIN Number |
26-4429982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 226 BANYAN LANE, TAVERNIER, FL, 33070, US |
Mail Address: | P.O. BOX 103, TAVERNIER, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELLIZZETTI SILVIO T | Manager | P.O. BOX 103, Tavernier, FL, 33070 |
G, B & B-B REGISTRIES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000008867 | LOCAL WHEN WE CAN | ACTIVE | 2016-01-25 | 2026-12-31 | - | PELAGIC MARKETING PARTNERS, LLC, P.O. BOX 103, TAVERNIER, FL, 33070 |
G14000093967 | REVIVAL MEATS OF FLORIDA | EXPIRED | 2014-09-15 | 2019-12-31 | - | PO BOX 221, DEERFIELD BEACH, FL, 33443 |
G14000035418 | ARROW HEAD BEEF, LLC | EXPIRED | 2014-04-09 | 2019-12-31 | - | 982 HUTCHINS LANE, CHIPLEY, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 226 BANYAN LANE, TAVERNIER, FL 33070 | - |
CHANGE OF MAILING ADDRESS | 2020-03-30 | 226 BANYAN LANE, TAVERNIER, FL 33070 | - |
LC AMENDMENT | 2015-06-01 | - | - |
PENDING REINSTATEMENT | 2012-05-03 | - | - |
REINSTATEMENT | 2012-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-02 |
AMENDED ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State