Search icon

BREAKTHRU MARKETING LLC - Florida Company Profile

Company Details

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

BREAKTHRU MARKETING 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: 24 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: L14000030796
FEI/EIN Number 46-4911963

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

Address: 859 Jeffery St., #311, BOCA RATON, FL, 33487, US
Mail Address: 859 Jeffery St., #311, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KAREN Authorized Member 859 Jeffery St., #311, BOCA RATON, FL, 33487
Smith Karen R Agent 859 Jeffery St., #311, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039612 BREAKTHRU TRAVEL ACTIVE 2025-03-20 2030-12-31 - 859 JEFFERY ST, 311, BOCA RATON FL, FL, 33487
G18000072291 TRAVELHOST PALM BEACH COUNTY EXPIRED 2018-06-28 2023-12-31 - 17703 CANDLEWOOD TERRACE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 859 Jeffery St., #311, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2022-04-06 859 Jeffery St., #311, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 859 Jeffery St., #311, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2016-04-15 Smith, Karen R -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State