Search icon

MASS SHARE MARKETING LLC - Florida Company Profile

Company Details

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

MASS SHARE 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: 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: 17 Sep 2014 (11 years ago)
Date of dissolution: 05 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L14000145830
FEI/EIN Number NOT APPLICABLE

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

Address: 8500 20TH STREET, #690533, VERO BEACH, FL, 32966, US
Mail Address: 8500 20TH STREET, #690533, VERO BEACH, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT RAYMOND Managing Member 8500 20TH STREET, VERO BEACH, FL, 32966
SCHMIDT ARABELLA Managing Member 8500 20TH STREET, VERO BEACH, FL, 32966
SCHMIDT RAYMOND Agent 8500 20TH STREET, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 8500 20TH STREET, #690533, VERO BEACH, FL 32966 -
LC NAME CHANGE 2017-09-29 MASS SHARE MARKETING LLC -
LC NAME CHANGE 2017-02-10 LOCAL EDGE VIDEOS LLC -
LC NAME CHANGE 2017-01-11 PROLOCATER LLC -
LC NAME CHANGE 2014-12-15 KASHINGA LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-12
LC Name Change 2017-09-29
ANNUAL REPORT 2017-03-18
LC Name Change 2017-02-10
LC Name Change 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State