Search icon

TARGET MARKETING AND MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TARGET MARKETING AND MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARGET MARKETING AND MANAGEMENT SERVICES, 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: 16 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000110503
FEI/EIN Number NOT APPLICABLE

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

Address: 310 SHORES DRIVE, VERO BEACH, FL, 32963
Mail Address: 310 SHORES DRIVE, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN DAVID W Managing Member 310 SHORES DRIVE, VERO BEACH, FL, 32963
EVANS RALPH L Agent 756 Beachland Blvd., VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102758 ST.ANDREWS LICENSING LLC EXPIRED 2012-10-22 2017-12-31 - 310 SHORES DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 756 Beachland Blvd., VERO BEACH, FL 32963 -
CONVERSION 2009-11-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000060180. CONVERSION NUMBER 500000100535

Documents

Name Date
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State