Entity Name: | DIRECT WORKS MEDIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIRECT WORKS MEDIA 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. |
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: | 09 Nov 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2025 (3 months ago) |
Document Number: | L07000113736 |
FEI/EIN Number |
392066125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 S Olive Ave, West Palm Beach, FL, 33401, US |
Mail Address: | 801 S Olive Ave, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEMP NICHOLAS T | Manager | 801 S Olive Ave, West Palm Beach, FL, 33401 |
KEMP NICHOLAS T | Agent | 801 S Olive Ave, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 220 MIRACLE MILE, STE 224A, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 2332 GALIANO STREET, 2ND FLOOR, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-23 | JEREMIAHS SERVICE CORP | - |
CHANGE OF MAILING ADDRESS | 2025-01-23 | 2332 GALIANO STREET, 2ND FLOOR, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2025-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-22 | 801 S Olive Ave, Unit 237, West Palm Beach, FL 33401 | - |
REINSTATEMENT | 2023-05-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-22 | 801 S Olive Ave, Unit 237, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-22 | KEMP, NICHOLAS T | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-23 |
REINSTATEMENT | 2023-05-22 |
ANNUAL REPORT | 2016-08-31 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-05-08 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-02-16 |
REINSTATEMENT | 2010-09-27 |
REINSTATEMENT | 2009-08-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State