Search icon

IN MARKETING SERVICES LLC

Company Details

Entity Name: IN MARKETING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: L13000176761
FEI/EIN Number 80-0968280
Address: 2000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2000 PONDE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JC Corporate LLC Agent 2000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Manager

Name Role Address
SACASA INDIANA V Manager 2540 NW 84TH AVE, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065127 SIGNWORLD ACTIVE 2021-05-12 2026-12-31 No data 2220 SW 21 TER, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-29 2000 PONCE DE LEON BLVD, 500, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 2000 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2023-09-29 JC Corporate LLC No data
CHANGE OF MAILING ADDRESS 2023-09-29 2000 PONCE DE LEON BLVD, 500, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2022-02-08 No data No data
LC AMENDMENT 2017-10-27 No data No data
LC AMENDMENT 2017-10-13 No data No data
REINSTATEMENT 2017-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000542033 ACTIVE 2023-026557-CA-01 MIAMI-DADE 2024-06-26 2029-08-27 $90,043.47 JPMORGAN CHASE BANK, N.A. C/O RYAN REINERT, SHUTTS & BOWEN, LLP C/O RYAN REINERT, SUITE 300, TAMPA, FL

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-09-29
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-11-21
ANNUAL REPORT 2022-03-25
LC Amendment 2022-02-08
ANNUAL REPORT 2021-06-28
AMENDED ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State