Search icon

NETEFFECT MARKETING LLC - Florida Company Profile

Company Details

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

NETEFFECT 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: 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: 04 Jan 2011 (14 years ago)
Document Number: L11000001030
FEI/EIN Number 651248094

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

Address: 2425 W Sunset Dr, Tampa, FL, 33629, US
Mail Address: 2425 W Sunset Dr, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATHEY NANCY R Managing Member 1103 Russell Rd, Alexandria, VA, 22301
BUTEHORN CYNTHIA G Managing Member 2425 W Sunset Dr, Tampa, FL, 33629
BUTEHORN CYNTHIA G Agent 2425 W Sunset Dr, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123442 ARCUS CREATIVE SOLUTIONS EXPIRED 2018-11-19 2023-12-31 - 2425 W. SUNSET DR., TAMPA, FL, 33629
G12000007063 DOLANS.COM EXPIRED 2012-01-20 2017-12-31 - 4241 7TH AVE SW, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 2425 W Sunset Dr, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2017-03-21 2425 W Sunset Dr, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 2425 W Sunset Dr, Tampa, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State