Search icon

DIRECTMAIL 2.0, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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