Search icon

TIER 10 MARKETING LLC - Florida Company Profile

Company Details

Entity Name: TIER 10 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: 27 Dec 2010 (14 years ago)
Date of dissolution: 24 Oct 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Oct 2018 (6 years ago)
Document Number: M10000005750
FEI/EIN Number 271601325

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

Address: 13825 Sunrise Valley Drive, Suite 150, HERNDON, VA, 20171, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BOICE CRAIG D Chief Executive Officer 13825 Sunrise Valley Drive, HERNDON, VA, 20171
Blumenfeld Lane Secretary 13825 Sunrise Valley Drive, HERNDON, VA, 20171
Byrd Justin President 13825 Sunrise Valley Drive, HERNDON, VA, 20171
Reilly William Chief Operating Officer 13825 Sunrise Valley Drive, HERNDON, VA, 20171
Connor Lewis Chief Financial Officer 13825 Sunrise Valley Drive, HERNDON, VA, 20171
NATIONAL REGISTERED AGENT Agent 515 EAST PARK AVENUE, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018041 AUTOMOTIVE LEADERSHIP EVENTS EXPIRED 2011-02-16 2016-12-31 - 22713 COMMERCE CENTER COURT SU 160, DULLES, VA, 20166

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-09 13825 Sunrise Valley Drive, Suite 150, HERNDON, VA 20171 -
REGISTERED AGENT NAME CHANGED 2012-02-08 NATIONAL REGISTERED AGENT -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 515 EAST PARK AVENUE, TALLAHASSEE, FL 32301 -

Documents

Name Date
WITHDRAWAL 2018-10-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-16
Foreign Limited 2010-12-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State