Search icon

EFN MARKETING, LLC - Florida Company Profile

Company Details

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

EFN 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: 06 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000089885
FEI/EIN Number APPLIED FOR

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

Address: 5030 CHAMPION BLVD, BOCA RATON, FL, 33496, US
Mail Address: 5030 CHAMPION BLVD, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
4EIGHT-D CORP. Manager
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000131456 XXX MARKETING EXPIRED 2019-12-11 2024-12-31 - 5030 CHAMPION BLVD, STE 11-288, BOCA RATON, FL, 33496
G17000078556 EFFING HOT EXPIRED 2017-07-21 2022-12-31 - 2030 CHAMPION BLVD, STE 11-288, BOCA RATON, FL, 33496
G17000078554 PALM BEACH BOUTIQUE EXPIRED 2017-07-21 2022-12-31 - 2030 CHAMPION BLVD, STE 11-288, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-05-11 - -
REGISTERED AGENT NAME CHANGED 2019-05-11 THE LAW OFFICES OF NICK SPRADLIN, PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-24 5030 CHAMPION BLVD, STE 11-288, BOCA RATON, FL 33496 -
LC AMENDMENT 2017-07-20 - -
CHANGE OF MAILING ADDRESS 2017-07-19 5030 CHAMPION BLVD, STE 11-288, BOCA RATON, FL 33496 -

Documents

Name Date
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-05-11
LC Amendment 2017-07-20
LC Amendment and Name Change 2017-07-19
ANNUAL REPORT 2017-03-08
Florida Limited Liability 2016-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State