Search icon

PRESIDENTIAL MARKETING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL MARKETING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESIDENTIAL MARKETING GROUP, 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: 15 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: L16000010882
FEI/EIN Number 81-1184230

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

Address: 2200 North Commerce Parkway, Suite 200, Weston, FL, 33326, US
Mail Address: 2200 North Commerce Parkway, Suite 200, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS NOAH Authorized Member 1021 SW 39th Avenue, Fort Lauderdale, FL, 33312
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000134897 FOR AMBITIOUS MINDS ACTIVE 2023-11-02 2028-12-31 - 2200 N COMMERCE PKWY, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 2200 North Commerce Parkway, Suite 200, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-07-11 2200 North Commerce Parkway, Suite 200, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-22 - -
REGISTERED AGENT NAME CHANGED 2017-12-22 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-03-21
REINSTATEMENT 2022-04-12
REINSTATEMENT 2017-12-22
Florida Limited Liability 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State