Search icon

TEAM VELOCITY MARKETING LLC - Florida Company Profile

Company Details

Entity Name: TEAM VELOCITY MARKETING 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: 23 Dec 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Jun 2019 (6 years ago)
Document Number: M10000005720
FEI/EIN Number 27-4215568

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

Address: 13825 Sunrise Valley Drive, Ste 150, Herndon, VA, 20171, US
Mail Address: 13825 Sunrise Valley Drive, Ste 150, Herndon, VA, 20171, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Byrd Justin President 13825 Sunrise Valley Dr., Ste 150, Herndon, VA, 20171
Reilly William Chie 13825 Sunrise Valley Dr., Ste 150, Herndon, VA, 20171
Reilly William Manager 13825 Sunrise Valley Dr., Ste 150, Herndon, VA, 20171
Boice C. David Chief Executive Officer 13825 Sunrise Valley Dr., Ste 150, Herndon, VA, 20171
Boice C. David Manager 13825 Sunrise Valley Dr., Ste 150, Herndon, VA, 20171
Byrd Justin Manager 13825 Sunrise Valley Dr., Ste 150, Herndon, VA, 20171
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 13825 Sunrise Valley Drive, Ste 150, Herndon, VA 20171 -
CHANGE OF MAILING ADDRESS 2022-04-27 13825 Sunrise Valley Drive, Ste 150, Herndon, VA 20171 -
LC STMNT OF RA/RO CHG 2019-06-06 - -
REGISTERED AGENT NAME CHANGED 2019-06-06 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-27
CORLCRACHG 2019-06-06
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State