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 |
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 | - |
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 |
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 | - | - |
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 |
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