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