Entity Name: | THE ANNUITY SHOPPE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Oct 2007 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Jul 2015 (10 years ago) |
Document Number: | M07000006302 |
FEI/EIN Number |
261194649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2650 MCCORMICK DRIVE - STE. 200S, CLEARWATER, FL, 33759 |
Mail Address: | 2650 MCCORMICK DRIVE - STE. 200S, CLEARWATER, FL, 33759 |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AL MARKETING, LLC | Manager | 2650 MCCORMICK DR, CLEARWATER, FL, 33759 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08025700002 | THE ANNUITY SHOPPE MARKETING SERVICES, LLC | EXPIRED | 2008-01-25 | 2013-12-31 | - | 2536 COUNTRYSIDE BLVD 6TH FKR, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-07 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2015-07-22 | - | - |
LC STMNT OF RA/RO CHG | 2015-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-14 | 2650 MCCORMICK DRIVE - STE. 200S, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2015-05-14 | 2650 MCCORMICK DRIVE - STE. 200S, CLEARWATER, FL 33759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State