Entity Name: | MAIL SUPPLY DIRECT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAIL SUPPLY 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. |
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 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L10000021994 |
FEI/EIN Number |
800552992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5745 MAIN STREET, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5745 MAIN STREET, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Koulianos Nancy | Manager | 783B Dunbar Avenue, Oldsmar, FL, 34677 |
Bonin Donald | Agent | 783B Dunbar Avenue, Oldsmar, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC DISSOCIATION MEM | 2014-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-27 | 5745 MAIN STREET, SUITE 101, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2014-05-27 | 5745 MAIN STREET, SUITE 101, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-16 | 783B Dunbar Avenue, Oldsmar, FL 34677 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-16 | Bonin, Donald | - |
REINSTATEMENT | 2012-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000640010 | TERMINATED | 1000000622786 | HILLSBOROU | 2014-05-05 | 2034-05-09 | $ 680.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J12001015653 | TERMINATED | 1000000430576 | HILLSBOROU | 2012-12-10 | 2032-12-14 | $ 454.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
CORLCDSMEM | 2014-10-17 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-16 |
REINSTATEMENT | 2012-10-19 |
ANNUAL REPORT | 2011-05-01 |
ADDRESS CHANGE | 2010-03-15 |
Florida Limited Liability | 2010-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State