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. |
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 |
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 |
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 |
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 | - |
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