Search icon

THE MARKETING NUTS LLC

Company Details

Entity Name: THE MARKETING NUTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: L12000030429
FEI/EIN Number 454684868
Address: 4935 Parkview Drive, Saint Cloud, FL, 34771, US
Mail Address: 4935 Parkview Drive, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE PAMELA L Agent 4935 Parkview Drive, Saint Cloud, FL, 34771

Managing Member

Name Role Address
MOORE PAMELA L Managing Member 4935 PARKVIEW DRIVE, SAINT CLOUD, 34771
MOORE JOSH D Managing Member 4935 PARKVIEW DRIVE, SAINT CLOUD, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095502 MARKETING NUTZ EXPIRED 2016-09-01 2021-12-31 No data 10524 MOSS PARK ROAD, #204-512, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-03 MOORE, PAMELA L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-31 4935 Parkview Drive, Saint Cloud, FL 34771 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-31 4935 Parkview Drive, Saint Cloud, FL 34771 No data
CHANGE OF MAILING ADDRESS 2019-07-31 4935 Parkview Drive, Saint Cloud, FL 34771 No data
REINSTATEMENT 2014-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000226219 ACTIVE 1000000738854 OSCEOLA 2017-04-05 2027-04-20 $ 658.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000646509 ACTIVE 1000000721511 OSCEOLA 2016-09-06 2036-09-29 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-03
ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State