Search icon

NATIONAL DIRECT RESPONSE, LLC - Florida Company Profile

Company Details

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

NATIONAL DIRECT RESPONSE, 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: 30 Oct 2008 (16 years ago)
Date of dissolution: 26 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2013 (12 years ago)
Document Number: L08000102024
FEI/EIN Number 263631240

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

Address: 2323 NORTH STATE STREET, UNIT 76, BUNNELL, FL, 32110
Mail Address: 2323 NORTH STATE STREET, UNIT 76, BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANEM JOSEPH E Manager 2323 NORTH STATE STREET, UNIT 76, BUNNELL, FL, 32110
GANEM CATHERINE Manager 156 BELLEAIRE DRIVE, PALM COAST, FL, 32137
GANEM JOSEPH E Agent 156 BELLEAIRE DRIVE, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103166 NATIONAL INDEPENDENT LIFESTYLE ASSOCIATION EXPIRED 2011-10-21 2016-12-31 - 2323 N. STATE ST. SUITE 76, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-26 - -
REGISTERED AGENT NAME CHANGED 2010-05-01 GANEM, JOSEPH E -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 156 BELLEAIRE DRIVE, PALM COAST, FL 32137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000577191 TERMINATED 1000000571206 FLAGLER 2014-01-24 2026-09-09 $ 192.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000155852 TERMINATED 1000000578380 FLAGLER 2014-01-24 2034-01-29 $ 1,381.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000807405 TERMINATED 1000000486752 FLAGLER 2013-04-11 2023-04-24 $ 12,229.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-07-26
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-29
CORLCMMRES 2010-12-06
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State