Search icon

TARGET MEDIA MARKETING LLC - Florida Company Profile

Company Details

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

TARGET MEDIA 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: 02 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: L15000096840
FEI/EIN Number 47-4186927

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

Address: 5401 SOUTH KIRKMAN ROAD, orlando, FL, 32819, US
Mail Address: 5401 SOUTH KIRKMAN ROAD, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamdouch MOHAMED Authorized Member 5401 SOUTH KIRKMAN ROAD, Orlando, FL, 32819
HAMDOUCH MOHAMED Agent 5401 SOUTH KIRKMAN ROAD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037057 TARGET HOME IMPROVEMENTS ACTIVE 2023-03-21 2028-12-31 - 5401 SOUTH KIRKMAN ROAD, SUITE 310, ORLANDO, DL, 32819
G18000054040 CARDEALS APPEARS EXPIRED 2018-05-01 2023-12-31 - 200 COUNTYLINE CT., SUITE 4, WINTER GARDEN, FL, 34787
G16000115978 TMM MUSIC EXPIRED 2016-10-25 2021-12-31 - 4409 HOFFNER AVE #273, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-03 5401 SOUTH KIRKMAN ROAD, SUITE 310, orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2018-06-03 5401 SOUTH KIRKMAN ROAD, SUITE 310, orlando, FL 32819 -
LC AMENDMENT 2015-12-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-22
AMENDED ANNUAL REPORT 2018-06-03
AMENDED ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15

Date of last update: 01 May 2025

Sources: Florida Department of State