Search icon

CALL DIRECT PARTNERS, LLC - Florida Company Profile

Company Details

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

CALL DIRECT PARTNERS, 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: 15 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000071231
FEI/EIN Number 80-0923820

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

Address: 950 N. Courtenay Parkway, Merritt Island, FL, 32953, US
Mail Address: 950 N. Courtenay Parkway, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADCOMM, INC. Manager -
Davis Jeffery E Chief Executive Officer 2183 W HWY 98, MARY ESTHER, FL, 32569
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2019-04-23 950 N. Courtenay Parkway, Suite 10, Merritt Island, FL 32953 -
LC STMNT OF RA/RO CHG 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 CORPORATE CREATIONS NETWORK INC. -
LC AMENDED AND RESTATED ARTICLES 2014-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 950 N. Courtenay Parkway, Suite 10, Merritt Island, FL 32953 -

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
CORLCRACHG 2017-09-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23
LC Amended and Restated Art 2014-06-17
AMENDED ANNUAL REPORT 2014-06-14
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State