Search icon

DRAG MARKETING LLC - Florida Company Profile

Company Details

Entity Name: DRAG MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M06000002866
FEI/EIN Number 203504870

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

Address: 1479 S. BELCHER ROAD, SUITE E, LARGO, FL, 33771
Mail Address: 1479 S. BELCHER ROAD, SUITE E, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HUDSON PARENT HOLDINGS LLC Managing Member 105 Decker Court, Irving, TX, 75062

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2010-09-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-09-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2009-05-22 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000437120 LAPSED 1000000474320 PINELLAS 2013-02-06 2023-02-13 $ 1,050.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12001054496 LAPSED 1000000437645 PINELLAS 2012-12-13 2022-12-19 $ 10,108.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000873466 LAPSED 1000000350186 PINELLAS 2012-11-19 2022-11-28 $ 2,697.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Reg. Agent Resignation 2024-04-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State