Entity Name: | EVENTUS 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: | 29 Oct 2013 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 25 Feb 2014 (11 years ago) |
Document Number: | M13000006844 |
FEI/EIN Number |
46-3980572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15310 Barranca Parkway, Irvine, CA, 92618, US |
Mail Address: | 15310 Barranca Parkway, Attn: Legal Dept., Irvine, CA, 92618, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Robinson Bryce | Secretary | 15310 Barranca Parkway, Irvine, CA, 92618 |
ADVANTAGE SALES & MARKETING LLC | Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000047877 | LTE | EXPIRED | 2015-05-13 | 2020-12-31 | - | 18100 VON KARMAN AVENUE, SUITE 1000, IRVINE, CA, 92612 |
G15000047881 | LTE GROUP | EXPIRED | 2015-05-13 | 2020-12-31 | - | 18100 VON KARMAN AVENUE, SUITE 1000, IRVINE, CA, 92612 |
G13000107785 | MASS HISPANIC MARKETING | EXPIRED | 2013-11-01 | 2018-12-31 | - | 5000 SW 75TH AVENUE, 4TH FLOOR, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 15310 Barranca Parkway, Suite 100, Irvine, CA 92618 | - |
CHANGE OF MAILING ADDRESS | 2022-04-24 | 15310 Barranca Parkway, Suite 100, Irvine, CA 92618 | - |
LC STMNT OF RA/RO CHG | 2014-02-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC NAME CHANGE | 2013-11-20 | EVENTUS MARKETING LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State