Search icon

MARKETING MASTERS ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: MARKETING MASTERS ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARKETING MASTERS ASSOCIATES 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: 13 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000142713
FEI/EIN Number 383891088

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

Address: 100 S Ashley Dr, Tampa, FL, 33602, US
Mail Address: 100 S Ashley Dr, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT DOUGLAS ESr. Vice President 100 S Ashley Dr, Tampa, FL, 33602
Mays Sharon President 100 S Ashley Dr, Tampa, FL, 33602
FINANCIAL MANAGEMENT SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028692 VACANTLANDAUCTION.COM EXPIRED 2015-03-19 2020-12-31 - 100 S ASHLEY DR, SUITE 600, TAMPA, FL, 33602
G15000021733 VACANT LAND AUCTION EXPIRED 2015-02-28 2020-12-31 - 873 WEST BAY DR, #145, LARGO, FL, 33770
G13000076340 GLOBAL LAND INVESTMENTS EXPIRED 2013-07-31 2018-12-31 - 7624 CONGRESS ST, NEW PORT RICHEY, FL, 34653
G13000045585 UNITED PUBLISHERS EXPIRED 2013-05-13 2018-12-31 - 7624 CONGRESS ST, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 100 S Ashley Dr, Suite 600, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2016-03-10 100 S Ashley Dr, Suite 600, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 3001 48TH TERR SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2013-05-13 Financial Management Services -

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
AMENDED ANNUAL REPORT 2013-09-10
AMENDED ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2013-04-01
Florida Limited Liability 2012-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State