Search icon

GOTCONSUMER, LLC - Florida Company Profile

Company Details

Entity Name: GOTCONSUMER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOTCONSUMER, 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: 19 Feb 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: L13000025757
FEI/EIN Number 46-2065818

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

Address: 4800 140TH AVE N, CLEARWATER, FL, 33762, US
Mail Address: 4800 140TH AVE N, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Digital Media Solutions, LLC Auth 4800 140TH AVE N, CLEARWATER, FL, 33762
Marinucci Joe Manager 4800 140th Ave N, Clearwater, FL, 33762
UNIVERSAL REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000124266 CAREFREE DEBT RELIEF ACTIVE 2020-09-24 2025-12-31 - 4800 140TH AVE N, STE 101, CLEARWATER, FL, 33762
G20000124265 SMART LOAN CONNECTION ACTIVE 2020-09-24 2025-12-31 - 4800 140TH AVE N, STE 101, CLEARWATER, FL, 33762
G18000115874 NATIONAL DEBT HELPERS EXPIRED 2018-10-30 2023-12-31 - 4800 140TH AVE N, SUITE 101, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-02 4800 140TH AVE N, SUITE 101, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2018-11-02 4800 140TH AVE N, SUITE 101, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2018-11-02 UNIVERSAL REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-11-02 1317 CALIFORNIA ST, TALLAHASSEE, FL 32304 -

Documents

Name Date
Reg. Agent Resignation 2024-12-03
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-11
CORLCRACHG 2018-11-02
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State