Search icon

VERTICAL MARKETING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: VERTICAL MARKETING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERTICAL MARKETING SOLUTIONS, 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: 29 Mar 2011 (14 years ago)
Date of dissolution: 01 Jul 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: L11000037499
FEI/EIN Number 45-1219147

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

Address: 570 Carillon Parkway, Suite 300, St Petersburg, FL, 33716, US
Mail Address: 570 Carillon Parkway, Suite 300, St Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Bradley J Chief Financial Officer 570 Carillon Parkway, St Petersburg, FL, 33716
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2020-07-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P05000099708. MERGER NUMBER 700000204097
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 115 North Calhoun Street,, Suite 4, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2020-06-23 570 Carillon Parkway, Suite 300, St Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2020-06-23 COGENCY GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 570 Carillon Parkway, Suite 300, St Petersburg, FL 33716 -
REINSTATEMENT 2020-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-30
REINSTATEMENT 2020-06-23
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-04
Florida Limited Liability 2011-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State