Search icon

MARKETING DRIVE, LLC - Florida Company Profile

Branch

Company Details

Entity Name: MARKETING DRIVE, 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: 25 Jan 2016 (9 years ago)
Branch of: MARKETING DRIVE, LLC, ILLINOIS (Company Number LLC_02155877)
Date of dissolution: 12 Mar 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 12 Mar 2019 (6 years ago)
Document Number: M16000000650
FEI/EIN Number 45-5129772

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

Address: 3020 Carbon Place Suite 300, Boulder, CO, 80301, US
Mail Address: 3020 Carbon Place Suite 300, Boulder, CO, 80301, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
James William H Manager 3020 Carbon Place Suite 300, Boulder, CO, 80301
Pinderhughes Brandon Manager 3020 Carbon Place Suite 300, Boulder, CO, 80301
Levison Andrew Manager 3020 Carbon Place Suite 300, Boulder, CO, 80301
Dill Michael Manager 3020 Carbon Place Suite 300, Boulder, CO, 80301
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029860 MATCH DRIVE EXPIRED 2016-03-22 2021-12-31 - 800 CONNECTICUT AVENUE, NORWALK, CT, 06854

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-03-12 - -
REINSTATEMENT 2019-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 3020 Carbon Place Suite 300, Boulder, CO 80301 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2019-01-31 3020 Carbon Place Suite 300, Boulder, CO 80301 -
REGISTERED AGENT NAME CHANGED 2019-01-31 Corporation Service Company -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000062612 TERMINATED 1000000770161 COLUMBIA 2018-02-09 2038-02-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000020404 TERMINATED 1000000768397 COLUMBIA 2018-01-08 2028-01-10 $ 547.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
LC Withdrawal 2019-03-12
REINSTATEMENT 2019-01-31
Foreign Limited 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State