Search icon

STORYTELLING MARKETING LLC - Florida Company Profile

Company Details

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

STORYTELLING 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: 01 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2020 (4 years ago)
Document Number: L19000118312
FEI/EIN Number 84-1731729

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

Address: 255 Southwest 11th Street, Miami, FL, 33130, US
Mail Address: 255 Southwest 11th Street, 505, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kraehmer Airica D Authorized Member 3029 NE 188th Street, Aventura, FL, 33180
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115124 FLYING WITH AIR ACTIVE 2020-09-04 2025-12-31 - 3029 NE 188TH ST STE 1124, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 255 Southwest 11th Street, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-04-28 255 Southwest 11th Street, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2020-11-13 - -
REGISTERED AGENT NAME CHANGED 2020-11-13 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-11-13
Florida Limited Liability 2019-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State