Search icon

DIRECT TECHNOLOGIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: DIRECT TECHNOLOGIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIRECT TECHNOLOGIES, L.L.C. 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: 21 Aug 2001 (24 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L01000014029
FEI/EIN Number 65-1153521

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

Address: 2093A Philadelphia Pike, Suite 307, Claymont, DE, 19703, US
Mail Address: 2093 Philadelphia Pike, #1677, Claymont, DE, 19703, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matthew Murphy Chief Financial Officer 2093 Philadelphia Pike, Claymont, DE, 19703
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
MERGER 2023-12-28 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS FRONTSTREAM DTI, LLC. MERGER NUMBER 500000248375
CHANGE OF MAILING ADDRESS 2023-12-06 2093A Philadelphia Pike, Suite 307, Claymont, DE 19703 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-06 2093A Philadelphia Pike, Suite 307, Claymont, DE 19703 -
REINSTATEMENT 2023-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2015-03-04 - -
REGISTERED AGENT NAME CHANGED 2015-03-04 C T CORPORATION SYSTEM -

Documents

Name Date
Merger 2023-12-28
REINSTATEMENT 2023-12-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-16
Reinstatement 2017-09-28
CORLCRACHG 2015-03-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State