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. |
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 |
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 |
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 | - |
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