Search icon

ASSET MARKETING SERVICES, LLC

Company Details

Entity Name: ASSET MARKETING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 Dec 2019 (5 years ago)
Document Number: M20000000041
FEI/EIN Number 27-1448277
Address: 1300 Corporate Center Curve, Eagan, MN, 55121, US
Mail Address: 1300 Corporate Center Curve, Eagan, MN, 55121, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
RASMUSSEN KURT Manager 1300 Corporate Center Curve, Eagan, MN, 55121
LANNIN CHARLES B Manager 800 NICOLLET MALL STE 1150, MINNEAPOLIS, MN, 55402
HAYS JIM Manager 80 S 8th Street, Minneapolis, MN, 55402

Chief Executive Officer

Name Role Address
HILT JAMES A Chief Executive Officer 1300 Corporate Center Curve, Eagan, MN, 55121

Chief Financial Officer

Name Role Address
MEHRHOFF NATALIE Chief Financial Officer 1300 Corporate Center Curve, Eagan, MN, 55121

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 No data 5260 PAYLOR LANE, SARASOTA, FL, 34240
G20000000902 MODERNCOINMART ACTIVE 2020-01-03 2025-12-31 No data 5260 PAYLOR LANE, SARASOTA, FL, 34240
G20000000910 MODERNCOINMART ACTIVE 2020-01-03 2025-12-31 No data 5260 PAYLOR LANE, SARASOTA, FL, 34240
G20000000914 MCM ACTIVE 2020-01-03 2025-12-31 No data 5260 PAYLOR LANE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 1300 Corporate Center Curve, Eagan, MN 55121 No data
CHANGE OF MAILING ADDRESS 2022-01-12 1300 Corporate Center Curve, Eagan, MN 55121 No data

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 Feb 2025

Sources: Florida Department of State