Search icon

GODSPEED MARKETING, LLC - Florida Company Profile

Company Details

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

GODSPEED 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: 03 Sep 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: L19000223715
FEI/EIN Number 84-3072543

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

Address: 19046 Bruce B Downs Blvd, TAMPA, FL, 33647, US
Mail Address: 19046 Bruce B Downs Blvd, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JESSICA C Manager 12834 TAR FLOWER DR., TAMPA, FL, 33626
LEWIS JESSICA C Agent 19046 Bruce B Downs Blvd, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000155541 GODSPEED MARKETING ACTIVE 2023-12-21 2028-12-31 - 690 MAIN STREET, #824, SAFETY HARBOR, FL, 34695
G20000097484 BULLETPROOF VOIP ACTIVE 2020-08-05 2025-12-31 - 19046 BRUCE B DOWNS BLVD, STE B6 #802, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 19046 Bruce B Downs Blvd, STE B6 #802, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2020-04-03 19046 Bruce B Downs Blvd, STE B6 #802, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 19046 Bruce B Downs Blvd, STE B6 #802, TAMPA, FL 33647 -
LC AMENDMENT 2019-10-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-03
LC Amendment 2019-10-02
Florida Limited Liability 2019-09-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State