Entity Name: | APTITUDE MARKETING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APTITUDE MARKETING GROUP, 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: |
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: | 15 May 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000065684 |
FEI/EIN Number |
455282479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2409 n university dr, coral springs, FL, 33065, US |
Mail Address: | 2409 n university dr, coral springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
PEREZ LUIS | President | 2409 n university dr, coral springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | SPIEGEL & UTRERA, P.A. | - |
CHANGE OF MAILING ADDRESS | 2019-05-13 | 2409 n university dr, coral springs, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-13 | 2409 n university dr, coral springs, FL 33065 | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000113686 | LAPSED | CACE18014020 | BROWARD COUNTY | 2018-09-28 | 2024-02-19 | $34,327.79 | AMERICAN EXPRESS NATIONAL BANK, 1500 NW 136TH STREET, SUNRISE, FL 33323 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-08-04 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-10-21 |
REINSTATEMENT | 2014-11-03 |
REINSTATEMENT | 2013-11-14 |
LC Amendment | 2013-04-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State