Search icon

INFOMARKETER.COM LLC - Florida Company Profile

Company Details

Entity Name: INFOMARKETER.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFOMARKETER.COM 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: 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: 02 Sep 2010 (15 years ago)
Document Number: L10000092648
FEI/EIN Number APPLIED FOR

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

Address: 19455 GULF BLVD, INDIAN SHORES, FL, 33785, US
Mail Address: 19455 GULF BLVD, INDIAN SHORES, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALHOUN MICHAEL Mgr 19455 GULF BLVD, INDIAN SHORES, FL, 33785
UNIVERSAL REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085976 CLAIMMYBIZLISTING EXPIRED 2011-08-30 2016-12-31 - PO BOX7973, SEMINOLE, FL, 33775
G11000085979 BIZBLUEPRINT ACTIVE 2011-08-30 2026-12-31 - 19455 GULF BOULEVARD, #4, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 19455 GULF BLVD, SUITE 4, INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 2019-04-12 19455 GULF BLVD, SUITE 4, INDIAN SHORES, FL 33785 -
REGISTERED AGENT NAME CHANGED 2019-04-09 Universal Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 1317 California St., Tallahassee, FL 32304 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000211741 TERMINATED 1000000258522 PINELLAS 2012-03-14 2022-03-21 $ 604.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State