Search icon

DIRECT BAY, LLC

Company Details

Entity Name: DIRECT BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Jul 2007 (18 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L07000073570
FEI/EIN Number 260719581
Mail Address: PO Box 3199, Winston-Salem, NC, 27102, US
Address: 450 W. Hanes Mill Road, Winston-Salem, NC, 27105, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
DIRECT ADMINISTRATION, INC. Member

Chief Financial Officer

Name Role Address
Macellaro Patrick Chief Financial Officer 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Assistant Secretary

Name Role Address
Jauhar Meghan Assistant Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

President

Name Role Address
Rendall Peter President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Chairman

Name Role Address
Rendall Peter Chairman 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Secretary

Name Role Address
Hwang Christina Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Vice President

Name Role Address
Hwang Christina Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Bolar Donald Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105

Events

Event Type Filed Date Value Description
MERGER 2023-04-25 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F97000006535. MERGER NUMBER 500000242315
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 450 W. Hanes Mill Road, Winston-Salem, NC 27105 No data
CHANGE OF MAILING ADDRESS 2022-04-29 450 W. Hanes Mill Road, Winston-Salem, NC 27105 No data
LC STMNT OF RA/RO CHG 2017-03-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-08 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
CORLCRACHG 2017-03-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State