Search icon

MARKETINI SOLUTIONS, LLC

Company Details

Entity Name: MARKETINI SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Nov 2024 (3 months ago)
Document Number: L17000048127
FEI/EIN Number 82-2756174
Address: 13400 Sutton Park Drive S #1402, JACKSONVILLE, FL, 32224, US
Mail Address: 1318 Windsor Harbor Drive, JACKSONVILLE, FL, 32225, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194587527 2024-01-30 2024-01-30 8833 PERIMETER PARK BLVD STE 404, JACKSONVILLE, FL, 322161110, US 8833 PERIMETER PARK BLVD STE 404, JACKSONVILLE, FL, 322161110, US

Contacts

Phone +1 904-712-3168

Authorized person

Name MR. THOMAS NICHOLSON
Role OWNER/COO
Phone 9045127747

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Agent

Name Role Address
NICHOLSON NEETA P Agent 13400 SUTTON PARK DRIVE S #1402, JACKSONVILLE, FL, 32224

Authorized Representative

Name Role Address
NICHOLSON NEETA P Authorized Representative 8833 Perimeter Park Blvd. #404, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075079 AMADA SENIOR CARE OF JACKSONVILLE ACTIVE 2019-07-10 2029-12-31 No data 8833 PERIMETER PARK BLVD., SUITE #404, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-11-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-06 13400 SUTTON PARK DRIVE S #1402, JACKSONVILLE, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 13400 Sutton Park Drive S #1402, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2024-07-12 13400 Sutton Park Drive S #1402, JACKSONVILLE, FL 32224 No data
LC STMNT OF RA/RO CHG 2020-09-08 No data No data

Documents

Name Date
CORLCRACHG 2024-11-06
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-26
CORLCRACHG 2020-09-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-06-14
Florida Limited Liability 2017-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State