Search icon

VIVID MARKETING LLC - Florida Company Profile

Company Details

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

VIVID 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: 30 Mar 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L17000071905
FEI/EIN Number 82-1145517

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

Address: 840 E OAKLAND PARK BLVD, SUITE 101, OAKLAND PARK, FL, 33334, US
Mail Address: 840 E OAKLAND PARK BLVD, SUITE 101, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE ELICLES Managing Member 840 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
DORVILUS BERNERD Managing Member 840 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
PIERRE ELICLES Agent 840 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-04-12 VIVID MARKETING LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 840 E OAKLAND PARK BLVD, SUITE 101, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2021-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 840 E OAKLAND PARK BLVD, SUITE 101, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2021-03-31 840 E OAKLAND PARK BLVD, SUITE 101, OAKLAND PARK, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 PIERRE, ELICLES -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-18
LC Name Change 2021-04-12
REINSTATEMENT 2021-03-31
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-28
Florida Limited Liability 2017-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State