Search icon

B2S DIRECT, LLC - Florida Company Profile

Company Details

Entity Name: B2S DIRECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B2S DIRECT, 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: 22 Oct 2007 (18 years ago)
Date of dissolution: 29 Sep 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L07000107000
FEI/EIN Number 261323762

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

Address: 1530 CORNERSTONE BLVD, SUITE 120, DAYTONA BEACH, FL, 32117
Mail Address: 1530 CORNERSTONE BLVD, SUITE 120, DAYTONA BEACH, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS KYLE E Managing Member 3537 KILGALLEN COURT, ORMOND BEACH, FL, 32174
DAVIS KYLE E Agent 3537 KILGALLEN COURT, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000135950 BAKKT DIRECT ACTIVE 2020-10-20 2025-12-31 - 5900 WINDWARD PARKWAY, SUITE 450, ALPHARETTA, GA, 30005

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-09-29 - -
LC STMNT OF RA/RO CHG 2020-10-20 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1530 CORNERSTONE BLVD, SUITE 120, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2008-04-30 1530 CORNERSTONE BLVD, SUITE 120, DAYTONA BEACH, FL 32117 -

Documents

Name Date
LC Voluntary Dissolution 2023-09-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
CORLCRACHG 2020-10-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State