Entity Name: | PARAMOUNT MARKETING GROUP, 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: | 21 Nov 2011 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 27 Aug 2015 (10 years ago) |
Document Number: | M11000005873 |
FEI/EIN Number |
800587545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8811 Sidney Circle, Charlotte, NC, 28269, US |
Mail Address: | 8811 Sidney Circle, Charlotte, NC, 28269, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
NOBERT DOUGLAS A | Manager | 5250 MENDENHALL PARK PLACE, MEMPHIS, TN, 38117 |
SMITH JOHNNY | Manager | 8811 Sidney Circle, Charlotte, NC, 28269 |
Manning Derek | Auth | 8811 Sidney Circle, Charlotte, NC, 28269 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000090178 | AFFINITY GROUP SOUTHEAST | ACTIVE | 2020-07-28 | 2025-12-31 | - | 8811 SIDNEY CIRCLE, CHARLOTTE, NC, 28269 |
G17000059696 | AFFINITY GROUP PARAMOUNT | ACTIVE | 2017-05-31 | 2027-12-31 | - | 5903 HAMPTON OAKS PKWY SUITE B, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2015-08-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-27 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-08 | 8811 Sidney Circle, Charlotte, NC 28269 | - |
CHANGE OF MAILING ADDRESS | 2015-01-08 | 8811 Sidney Circle, Charlotte, NC 28269 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-06 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State