Search icon

EVENTUS MARKETING LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Robinson Bryce Secretary 15310 Barranca Parkway, Irvine, CA, 92618
ADVANTAGE SALES & MARKETING LLC Member -

Fictitious Names

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

Events

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 -

Documents

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