Search icon

NICHE MARKETER LLC - Florida Company Profile

Company Details

Entity Name: NICHE MARKETER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICHE MARKETER 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: 28 Jan 2014 (11 years ago)
Date of dissolution: 01 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: L14000015089
FEI/EIN Number 46-4683448

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

Address: 1400 ALEXANDER WAY, LARGO, FL, 33756, UN
Mail Address: 1400 ALEXANDER WAY, CLEARWATER, FL, 33756, UN
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUMATE JAMES F Chief Executive Officer 1400 ALEXANDER WAY, LARGO, FL, 33756
SHUMATE ANNE H Manager 1400 ALEXANDER WAY, CLEARWATER, FL, 33756
SHUMATE JAMES F Agent 1400 ALEXANDER WAY, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107098 VIRTUAL CARE PARTNER ACTIVE 2021-08-18 2026-12-31 - 1400 ALEXANDER WAY, CLEARWATER, FL, 33756
G21000100278 NICHE MARKETER LLC ACTIVE 2021-08-02 2026-12-31 - 1400 ALEXANDER WAY, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State