Search icon

DIRECT2PRINT LLC - Florida Company Profile

Company Details

Entity Name: DIRECT2PRINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIRECT2PRINT 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: 25 Feb 2009 (16 years ago)
Date of dissolution: 24 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2020 (5 years ago)
Document Number: L09000018822
FEI/EIN Number 264458449

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

Address: 360 Central Avenue, Suite 1360, St. Petersburg, FL, 33701, US
Mail Address: 360 Central Avenue, Suite 1360, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRA SEAN Managing Member 433 CENTRAL AVE. STE 202, ST.PETERSBURG, FL, 33701
MIRET ERIC Managing Member 433 CENTRAL AVE. STE 202, ST.PETERSBURG, FL, 33701
Miret Eric Agent 360 Central Avenue, Suite 1360, St. Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089834 SALESDRIVER PRO EXPIRED 2018-08-13 2023-12-31 - 360 CENTRAL AVE, STE 1360, SAINT PETERSBUR, FL, 33701
G16000062912 EPUSH,LLC EXPIRED 2016-08-04 2021-12-31 - 433 CENTRAL AVENUE,STE 202, ST.PETERSBURG, FL, 33701
G11000007508 ESHARE EXPIRED 2011-01-18 2016-12-31 - 13785 WALSINGHAM RD, STE. 104, LARGO, FL, 33774
G09000154274 E-PUSH EXPIRED 2009-09-10 2014-12-31 - 13785 WALSINGHAM RD, LARGO, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-24 - -
REINSTATEMENT 2018-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-27 360 Central Avenue, Suite 1360, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-27 360 Central Avenue, Suite 1360, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2018-06-27 360 Central Avenue, Suite 1360, St. Petersburg, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-01-08 Miret, Eric -
LC AMENDMENT 2009-11-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-24
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-06-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State