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. |
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 |
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 |
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 | - | - |
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