Entity Name: | DIRECTMAIL 2.0, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIRECTMAIL 2.0, 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. |
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: | 06 Jan 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Sep 2022 (3 years ago) |
Document Number: | L14000002382 |
FEI/EIN Number |
46-4444909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 CLEVELAND STREET, SUITE 480, CLEARWATER, FL, 33755 |
Mail Address: | 600 CLEVELAND STREET, SUITE 480, CLEARWATER, FL, 33755 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thorn William J | Auth | 2145 SUNNYDALE BLVD., CLEARWATER, FL, 33765 |
Kugler Brad | Auth | 600 CLEVELAND ST., CLEARWATER, FL, 33765 |
Gendusa Joy | Manager | 2145 Sunnydale Blvd, clearwater, FL, 33765 |
GENDUSA JOY | Agent | 2145 SUNNYDALE BLVD., CLEARWATER, FL, 33765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000117424 | HELLOLEADS.COM | ACTIVE | 2021-09-13 | 2026-12-31 | - | 600 CLEVELAND STREET, SUITE 920, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-20 | 600 CLEVELAND STREET, SUITE 480, CLEARWATER, FL 33755 | - |
LC AMENDMENT | 2022-09-20 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-20 | 600 CLEVELAND STREET, SUITE 480, CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-09 | 2145 SUNNYDALE BLVD., BUILDING 102, CLEARWATER, FL 33765 | - |
REINSTATEMENT | 2015-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-09 | GENDUSA, JOY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-14 |
LC Amendment | 2022-09-20 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State