Search icon

PARAMOUNT MARKETING GROUP, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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