Search icon

DIRECT PROCESSING, LLC - Florida Company Profile

Company Details

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

DIRECT PROCESSING, 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: 05 Mar 2013 (12 years ago)
Date of dissolution: 13 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2019 (6 years ago)
Document Number: L13000033519
FEI/EIN Number 46-2227878

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

Address: 2161 E COUNTY RD 540A, #161, LAKELAND, FL, 33813, US
Mail Address: 2161 E COUNTY RD 540A, #161, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS DEBORAH Managing Member 2161 E COUNTY RD 540A #161, LAKELAND, FL, 33813
COLLINS DEBORAH Agent 2161 E COUNTY RD 540A, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101741 DIRECT MORTGAGES EXPIRED 2018-09-14 2023-12-31 - 2161 E COUNTY RD 540A #161, SUITE 161, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-13 - -
LC STMNT OF RA/RO CHG 2017-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 2161 E COUNTY RD 540A, #161, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2017-03-09 2161 E COUNTY RD 540A, #161, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2017-03-09 COLLINS, DEBORAH -
LC NAME CHANGE 2014-07-10 DIRECT PROCESSING, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-03
CORLCRACHG 2017-03-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-19
LC Name Change 2014-07-10
ANNUAL REPORT 2014-04-27
Florida Limited Liability 2013-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State