Search icon

INGENUITY MARKETING, LLC

Headquarter

Company Details

Entity Name: INGENUITY MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Apr 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: L16000078924
FEI/EIN Number 27-1158558
Address: 220 E. Forsyth Street, JACKSONVILLE, FL, 32202, US
Mail Address: 220 E. Forsyth Street, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INGENUITY MARKETING, LLC, ALABAMA 000-439-422 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INGENUITY MARKETING LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 271158558 2024-08-08 INGENUITY MARKETING LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9045724462
Plan sponsor’s address 220 E FORSYTH ST, STE B, JACKSONVILLE, FL, 322023364

Signature of

Role Plan administrator
Date 2024-08-08
Name of individual signing J CARLETON WILKINS
Valid signature Filed with authorized/valid electronic signature
INGENUITY MARKETING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 271158558 2023-06-14 INGENUITY MARKETING LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9045724462
Plan sponsor’s address 220 E FORSYTH ST, STE B, JACKSONVILLE, FL, 322023364

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing J CARLETON WILKINS
Valid signature Filed with authorized/valid electronic signature
INGENUITY MARKETING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 271158558 2022-05-18 INGENUITY MARKETING LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9045724462
Plan sponsor’s address 220 E FORSYTH ST, STE B, JACKSONVILLE, FL, 322023364

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing JOHN WILKINS
Valid signature Filed with authorized/valid electronic signature
INGENUITY MARKETING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 271158558 2021-09-09 INGENUITY MARKETING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9045724462
Plan sponsor’s address 220 E FORSYTH ST STE B, JACKSONVILLE, FL, 322023364

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing JOHN WILKINS
Valid signature Filed with authorized/valid electronic signature
INGENUITY MARKETING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 271158558 2020-10-08 INGENUITY MARKETING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9046257920
Plan sponsor’s address 220 E. FORSYTH STREET, SUITE B, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing JOHN WILKINS
Valid signature Filed with authorized/valid electronic signature
INGENUITY MARKETING LLC 401 K PROFIT SHARING PLAN TRUST 2018 271158558 2019-07-09 INGENUITY MARKETING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9045724462
Plan sponsor’s address 100 N. LAURA STREET, STE 703, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing JOHN WILKINS
Valid signature Filed with authorized/valid electronic signature
INGENUITY MARKETING LLC 401 K PROFIT SHARING PLAN TRUST 2017 271158558 2018-07-03 INGENUITY MARKETING LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9045724462
Plan sponsor’s address 100 N. LAURA STREET, SUITE 703, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing JOHN WILKINS
Valid signature Filed with authorized/valid electronic signature
INGENUITY MARKETING LLC 2016 271158558 2017-07-12 INGENUITY MARKETING LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9045724462
Plan sponsor’s address 100 N LAURA ST STE 703, JACKSONVILLE, FL, 322023673

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing JOHN WILKINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing JOHN WILKINS
Valid signature Filed with authorized/valid electronic signature
INGENUITY MARKETING LLC 401 K PROFIT SHARING PLAN TRUST 2015 271158558 2016-08-01 INGENUITY MARKETING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9045724462
Plan sponsor’s address 2720 PARK ST STE 218, JACKSONVILLE, FL, 32205

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing JOHN C WILKINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
EAVENSON, FRASER & LUNSFORD, PLLC Agent

Managing Member

Name Role Address
WILKINS CARLETON Managing Member 100 NORTH LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 220 E. Forsyth Street, Suite B, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2024-01-12 220 E. Forsyth Street, Suite B, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 4230 PABLO PROFFESIONAL CT, STE 103, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2020-04-03 EAVENSON, FRASER & LUNSFORD, PLLC No data
LC STMNT OF RA/RO CHG 2017-11-13 No data No data
CONVERSION 2016-04-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M13000004615. CONVERSION NUMBER 700000160237

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-16
AMENDED ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2018-04-24
CORLCRACHG 2017-11-13
ANNUAL REPORT 2017-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State