Entity Name: | THE MARKETING AND COMMUNICATIONS PARTNERSHIP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE MARKETING AND COMMUNICATIONS PARTNERSHIP, 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: |
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: | 20 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | L13000026462 |
FEI/EIN Number |
46-2060657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 740 S Federal Highway, SUITE 414, Pompano Beach, FL, 33062, US |
Mail Address: | 740 S Federal Highway, Suite 414, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CZELUSNIAK JUDITH | Manager | 740 S Federal Highway, Pompano Beach, FL, 33062 |
CZELUSNIAK JUDITH A | Agent | 740 S Federal Highway, Pompano Beach, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000043748 | MARKETING ASSOCIATES | EXPIRED | 2013-05-07 | 2018-12-31 | - | 550 SE MIZNER BOULEVARD, SUITE 806, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-11 | 740 S Federal Highway, SUITE 414, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2024-07-11 | 740 S Federal Highway, SUITE 414, Pompano Beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-11 | 740 S Federal Highway, SUITE 414, Pompano Beach, FL 33062 | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-10 | CZELUSNIAK, JUDITH A | - |
REINSTATEMENT | 2020-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-07 |
REINSTATEMENT | 2021-10-04 |
REINSTATEMENT | 2020-10-10 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-07-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State