Search icon

DIRECT WAY SERVICES LLC - Florida Company Profile

Company Details

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

DIRECT WAY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: L13000001213
FEI/EIN Number 46-1671005

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

Address: 197 Arbor Lakes Dr, Davenport, FL, 33896, US
Mail Address: PO Box 502, GOLDENROD, FL, 32733, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierrette Wil Owne 7501 Citrus Avenue, Goldenrod, FL, 32733
PIERRETTE WIL Agent 7501 Citrus Avenue, Goldenrod, FL, 32733

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-01-29 DIRECT WAY SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 197 Arbor Lakes Dr, Davenport, FL 33896 -
CHANGE OF MAILING ADDRESS 2023-01-31 197 Arbor Lakes Dr, Davenport, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 7501 Citrus Avenue, #502, Goldenrod, FL 32733 -
LC NAME CHANGE 2021-03-22 WIPI TRANSPORT LLC -
REGISTERED AGENT NAME CHANGED 2019-04-10 PIERRETTE, WIL -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-11
LC Name Change 2021-03-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State