Search icon

INSITE MARTIN STREET ADS, LLC - Florida Company Profile

Company Details

Entity Name: INSITE MARTIN STREET ADS, 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: 17 Apr 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Sep 2024 (8 months ago)
Document Number: M17000003311
FEI/EIN Number 300938194

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

Address: 15303 Ventura Blvd #1490, Los Angeles, CA, 91403, US
Mail Address: 15303 Ventura Blvd #1490, Los Angeles, CA, 91403, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
FLUTIE GLENN Member 15303 Ventura Blvd #1490, Los Angeles, CA, 91403
Smith Randall Member 15303 Ventura Blvd #1490, Los Angeles, CA, 91403
Canterini Damian Auth 200 Mansell Court East, Roswell, GA, 30076
Gayford Liz Manager 15303 Ventura Blvd #1490, Los Angeles, CA, 91403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022031 INSITE STREET MEDIA ACTIVE 2020-02-19 2025-12-31 - 200 MANSELL COURT EAST, SUITE 325, ROSWELL, GA, 30076

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2024-09-06 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2024-09-06 CORPORATE CREATIONS NETWORK, INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 15303 Ventura Blvd #1490, Los Angeles, CA 91403 -
CHANGE OF MAILING ADDRESS 2024-02-09 15303 Ventura Blvd #1490, Los Angeles, CA 91403 -
REINSTATEMENT 2020-01-31 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2019-09-03 - -

Documents

Name Date
CORLCRACHG 2024-09-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-01-31
CORLCRACHG 2019-09-03
ANNUAL REPORT 2018-02-27
Foreign Limited 2017-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State