Search icon

ADVANTAGE MARKETING LLC - Florida Company Profile

Company Details

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

ADVANTAGE 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: 14 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: L14000060325
FEI/EIN Number 38-3930004

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

Address: 13555 Automobile Blvd, Clearwater, FL, 33762, US
Mail Address: PO BOX 3121, ST PETERSGURG, FL, 33731, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE JENNIFER Manager 13555 Automobile Blvd, Clearwater, FL, 33762
FISCHER JACQUELINE Chief Financial Officer 232 39TH ST N, SAINT PETERSBURG, FL, 33713
ROBINSON ADAM Chief Executive Officer 13555 Automobile Blvd, Clearwater, FL, 33762
RICE JENNIFER Agent 13555 AUTOMOBILE BLVD SUITE 140, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-16 13555 Automobile Blvd, Suite 140, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2022-11-16 13555 Automobile Blvd, Suite 140, Clearwater, FL 33762 -
LC AMENDMENT 2022-10-31 - -
REGISTERED AGENT NAME CHANGED 2022-10-31 RICE, JENNIFER -
REGISTERED AGENT ADDRESS CHANGED 2022-10-31 13555 AUTOMOBILE BLVD SUITE 140, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-11-16
LC Amendment 2022-10-31
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State