Search icon

DIRECT LOAN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DIRECT LOAN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIRECT LOAN SERVICES 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: 28 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000148964
FEI/EIN Number 461462293

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

Address: 4555 NW 103RD AVE SUITE, 105, SUNRISE, FL, 33351, US
Mail Address: 4555 NW 103RD AVE SUITE, 105, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASOREY DIEGO A Managing Member 4555 NW 103RD AVE SUITE 105, SUNRISE, FL, 33351
PEREZ JUSTIN E Managing Member 4555 NW 103RD AVE SUITE 105, SUNRISE, FL, 33351
PEREZ JUSTIN E Agent 4555 NW 103RD AVE, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000120915 STUDENT LOAN FORGIVENESS HELP EXPIRED 2013-12-10 2018-12-31 - 4555 NW 103RD AVE SUITE 105, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 PEREZ, JUSTIN E -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000693040 TERMINATED 1000000682881 BROWARD 2015-06-12 2025-06-17 $ 332.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2019-11-12
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-11-05
LC Amendment 2013-02-19
Florida Limited Liability 2012-11-28

Date of last update: 02 May 2025

Sources: Florida Department of State