Search icon

IT-DIRECTNET LLC - Florida Company Profile

Company Details

Entity Name: IT-DIRECTNET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IT-DIRECTNET 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: 04 Jun 2003 (22 years ago)
Date of dissolution: 05 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: L03000020008
FEI/EIN Number NOT APPLICABLE

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

Address: 4300 W. LAKE MARY BLVD. #233, LAKE MARY, FL, 32746, US
Mail Address: 4300 W. LAKE MARY BLVD. #233, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBERT MARTIN Managing Member 8233 Ruby Mountain Way, Las Vegas, NV, 89128
OBERT MARTIN M Agent 201 ROYAL OAKS CIR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 4300 W. LAKE MARY BLVD. #233, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2016-02-24 4300 W. LAKE MARY BLVD. #233, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 201 ROYAL OAKS CIR, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2006-04-27 OBERT, MARTIN MGRM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900000138 LAPSED 06-CA-2135-15-L 18TH JUD CIR CRT SEMINOLE CTY 2007-01-02 2012-01-05 $32853.40 WOOLBRIGHT OAK GROVES, LLC, 7600 DR. PHILLIPS BLVD., SUITE 1, ORLANDO, FL 32819

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State