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 |
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 | - |
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. | - |
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