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