Search icon

DIRECT PROCESSING, LLC

Company Details

Entity Name: DIRECT PROCESSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Mar 2013 (12 years ago)
Date of dissolution: 13 Aug 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2019 (5 years ago)
Document Number: L13000033519
FEI/EIN Number 46-2227878
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

Agent

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

Managing Member

Name Role Address
COLLINS DEBORAH Managing Member 2161 E COUNTY RD 540A #161, 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 No data 2161 E COUNTY RD 540A #161, SUITE 161, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-13 No data No data
LC STMNT OF RA/RO CHG 2017-03-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 2161 E COUNTY RD 540A, #161, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2017-03-09 2161 E COUNTY RD 540A, #161, LAKELAND, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2017-03-09 COLLINS, DEBORAH No data
LC NAME CHANGE 2014-07-10 DIRECT PROCESSING, LLC No data

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 Feb 2025

Sources: Florida Department of State