Search icon

MARKETING PARTNER SERVICES L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: MARKETING PARTNER SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARKETING PARTNER SERVICES L.L.C. 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: 21 Jun 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: L17000135097
FEI/EIN Number 82-1989560

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

Address: 6119 Lyons Road, Coconut Creek, FL, 33073-4740, US
Mail Address: 6119 lyons rd, coconut creek, FL, 33073, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MARKETING PARTNER SERVICES L.L.C., KENTUCKY 1042717 KENTUCKY

Key Officers & Management

Name Role Address
ROSEN BRANDON M Manager 10251 Peninsula Place, Parkland Florida, FL, 33442
INTERNET MARKETING HOLDINGS L.L.C. Auth 6119 Lyons Road, Coconut Creek, FL, 330734740
ROSEN BRANDON M Chie 10251 Peninsula Place, Parkland Florida, FL, 33442
NINOS CHRISTOPHER MC.P.A. Agent 1701 West Hillsboro Boulevard, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-15 6119 Lyons Road, Coconut Creek, FL 33073-4740 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 1701 West Hillsboro Boulevard, Suite #304, Deerfield Beach, FL 33442 -
LC DISSOCIATION MEM 2021-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 6119 Lyons Road, Coconut Creek, FL 33073-4740 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-08-01
AMENDED ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2022-04-14
CORLCDSMEM 2021-11-08
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State