Search icon

MARKETING HOLDERS LLC - Florida Company Profile

Company Details

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

MARKETING HOLDERS 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: 25 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2015 (10 years ago)
Document Number: L13000091344
FEI/EIN Number 46-3048173

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

Address: 3320 West Main St, MIMS, FL, 32754, US
Mail Address: 3320 West Main St, MIMS, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWLEY ARTHUR Managing Member 3320 West Main St, MIMS, FL, 32754
Crowley ALISON Authorized Person 3320 West Main St, MIMS, FL, 32754
CROWLEY ARTHUR Agent 3320 West Main St, MIMS, FL, 32754

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011088 321DISPLAYS ACTIVE 2023-01-24 2028-12-31 - 3320 WEST MAIN ST, MIMS, FL, 32754
G20000030532 321 PLASTICS ACTIVE 2020-03-10 2025-12-31 - 3320 WEST MAIN ST, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 3320 West Main St, MIMS, FL 32754 -
CHANGE OF MAILING ADDRESS 2024-01-23 3320 West Main St, MIMS, FL 32754 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 3320 West Main St, MIMS, FL 32754 -
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 CROWLEY, ARTHUR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
127963.10
Total Face Value Of Loan:
127963.10

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127963.1
Current Approval Amount:
127963.1
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
129473.78

Date of last update: 02 Jun 2025

Sources: Florida Department of State