Search icon

ASSET MARKETING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ASSET MARKETING SERVICES, 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: 30 Dec 2019 (5 years ago)
Document Number: M20000000041
FEI/EIN Number 27-1448277

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

Address: 1300 Corporate Center Curve, Eagan, MN, 55121, US
Mail Address: 1300 Corporate Center Curve, Eagan, MN, 55121, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RASMUSSEN KURT Manager 1300 Corporate Center Curve, Eagan, MN, 55121
LANNIN CHARLES B Manager 800 NICOLLET MALL STE 1150, MINNEAPOLIS, MN, 55402
HILT JAMES A Chief Executive Officer 1300 Corporate Center Curve, Eagan, MN, 55121
MEHRHOFF NATALIE Chief Financial Officer 1300 Corporate Center Curve, Eagan, MN, 55121
HAYS JIM Manager 80 S 8th Street, Minneapolis, MN, 55402

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000906 GOVMINT.COM ACTIVE 2020-01-03 2025-12-31 - 5260 PAYLOR LANE, SARASOTA, FL, 34240
G20000000902 MODERNCOINMART ACTIVE 2020-01-03 2025-12-31 - 5260 PAYLOR LANE, SARASOTA, FL, 34240
G20000000910 MODERNCOINMART ACTIVE 2020-01-03 2025-12-31 - 5260 PAYLOR LANE, SARASOTA, FL, 34240
G20000000914 MCM ACTIVE 2020-01-03 2025-12-31 - 5260 PAYLOR LANE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 1300 Corporate Center Curve, Eagan, MN 55121 -
CHANGE OF MAILING ADDRESS 2022-01-12 1300 Corporate Center Curve, Eagan, MN 55121 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
Foreign Limited 2019-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State