Search icon

DIREC4U ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: DIREC4U ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIREC4U ORLANDO, 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 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L02000002554
FEI/EIN Number 752985037

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

Address: 5036 DR. PHILLIPS DR., SUITE 126, ORLANDO, FL, 32819, US
Mail Address: 5036 DR. PHILLIPS DR., SUITE 126, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELES ISIDRO Agent 5036 DR. PHILLIPS DR., ORLANDO, FL, 32819
BOGANI HUGO Manager 19501 NE 10TH AVE SUITE 205, MIAMI, FL, 33179
TELES ISIDRO Managing Member 5036 DR. PHILLIPS DR. SUITE 126, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-12 5036 DR. PHILLIPS DR., SUITE 126, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2008-06-12 5036 DR. PHILLIPS DR., SUITE 126, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-12 5036 DR. PHILLIPS DR., SUITE 126, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-13 TELES, ISIDRO -
REINSTATEMENT 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT 2002-03-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000123740 TERMINATED 1000000026755 13266 1489 2006-05-16 2011-06-07 $ 1,966.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-12
REINSTATEMENT 2008-06-12
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-04-13
REINSTATEMENT 2003-10-28
Amendment 2002-03-08
Florida Limited Liabilities 2002-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State