Search icon

EMPIRE PR & MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: EMPIRE PR & MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPIRE PR & 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: 03 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: L12000000120
FEI/EIN Number 45-4752413

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

Address: 5371 NW 30 CT, Pompano Beach, FL, 33063, US
Mail Address: 21235 Commerce Blvd, 425, Rogers, MN, 55374, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL TAMEISHA Manager 21235 Commerce Blvd, Rogers, MN, 55374
B47 REAL ESTATE SERVICES COMPANY Agent 11924 W FOREST HILL BLVD, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057507 EMPIRE LEARNING & DEVELOPMENT ACTIVE 2024-04-30 2029-12-31 - 5371 NW 30 CT, POMPANO BEACH, FL, 33063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-07 5371 NW 30 CT, Pompano Beach, FL 33063 -
CHANGE OF MAILING ADDRESS 2022-12-07 5371 NW 30 CT, Pompano Beach, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 B47 REAL ESTATE SERVICES COMPANY -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State