Search icon

DIRECT 2 U WHOLESALE LLC - Florida Company Profile

Company Details

Entity Name: DIRECT 2 U WHOLESALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIRECT 2 U WHOLESALE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: L05000113390
FEI/EIN Number 061804741

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

Address: 3853 NORTHDALE BLVD #321, TAMPA, FL, 33624, US
Mail Address: PO BOX 673, LUTZ, FL, 33549, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTS TERRI Manager 17604 Archland Pass Road, LUTZ, FL, 33558
WATTS TERRI L Agent 17604 Archland Pass Road, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030338 4 PURE BEAUTY ACTIVE 2024-02-27 2029-12-31 - 3853 NORTHDALE BLVD #321, TAMPA, FL, 33624
G11000039146 WATTS POWER SMILE EXPIRED 2011-04-21 2016-12-31 - PO BOX 673, LUTZ, FL, 33549
G11000005442 WATTS BEAUTY ACTIVE 2011-01-11 2026-12-31 - 17604 ARCHLAND PASS RD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 3853 NORTHDALE BLVD #321, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2021-02-02 3853 NORTHDALE BLVD #321, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 17604 Archland Pass Road, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2014-11-15 WATTS, TERRI L -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State