Search icon

AD BANK MARKETING LLC - Florida Company Profile

Company Details

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

AD BANK 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: 05 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L11000078405
FEI/EIN Number 452681542

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

Address: 5342 Clark Rd # 1183, Sarasota, FL, 34233, US
Mail Address: 5342 Clark Rd # 1183, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARNOWSKI DAVID Manager 5342 Clark Rd # 1183, Sarasota, FL, 34233
Zarnowski David Agent 5342 Clark Rd # 1183, Sarasota, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000096645 MILITARY OVERSTOCK ACTIVE 2023-08-17 2028-12-31 - P.O. BOX 1102, NOKOMIS, FL, 34274
G17000058714 MILITARY OVERSTOCK EXPIRED 2017-05-25 2022-12-31 - 314 SIGNORELLI DR., NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 5342 Clark Rd # 1183, Sarasota, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 5342 Clark Rd # 1183, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2023-03-06 5342 Clark Rd # 1183, Sarasota, FL 34233 -
REINSTATEMENT 2020-04-29 - -
REGISTERED AGENT NAME CHANGED 2020-04-29 Zarnowski, David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State