Search icon

GA DIRECT LLC - Florida Company Profile

Company Details

Entity Name: GA DIRECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GA DIRECT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 01 Sep 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L00000010587
FEI/EIN Number 651049513

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

Address: 1200 NW 78 AVE, SUITE 101, MIAMI, FL, 33126, US
Mail Address: 1200 NW 78 AVE, SUITE 101, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLILAND KRISTIN CO 10719 NASHVILLE DRIVE, COOPER CITY, FL, 33026
GILLILAND KRISTIN Manager 10719 NASHVILLE DRIVE, COOPER CITY, FL, 33026
A&A REGISTERED AGENT, INC. Agent -
TABER COLLEEN Managing Member 1665 N.W. 102 AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-03-05 1200 NW 78 AVE, SUITE 101, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-05 1200 NW 78 AVE, SUITE 101, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-10 135 SAN LORENZO AVENUE, Suite 820, CORAL GABLES, FL 33146 -
REINSTATEMENT 2012-06-01 - -
REGISTERED AGENT NAME CHANGED 2012-06-01 A&A REGISTERED AGENT, INC. -
PENDING REINSTATEMENT 2012-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-06-10
REINSTATEMENT 2012-06-01
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State