Search icon

TARGET MARKETING SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: TARGET MARKETING SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARGET MARKETING SPECIALISTS, 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 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000085448
FEI/EIN Number 35-2508851

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

Address: 716 Bocce Ct, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 5500 MILITARY TRAIL #22-181, JUPITER, FL, 33458, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARGARET Manager 2124 Fernwood Strreet, Reading, PA, 19604
SMITH VINCENT Manager 2124 FERNWOOD ST, READING, PA, 19601
SMITH MARGARET Agent 716 Bocce Ct, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047906 BULLSEYE MARKETING CONSULTANTS, LLC EXPIRED 2015-05-13 2020-12-31 - 5500 MILITARY TRAIL #22-188, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 716 Bocce Ct, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 716 Bocce Ct, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2015-11-17 - -
LC STMNT CORR 2015-06-08 - -

Documents

Name Date
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-25
CORLCSTCOR 2015-06-08
ANNUAL REPORT 2015-02-23
Florida Limited Liability 2014-05-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State