Search icon

DIRECT COMMERCE BRANDS, LLC

Company Details

Entity Name: DIRECT COMMERCE BRANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: L14000067978
FEI/EIN Number 81-0863246
Address: 1343 Main Street, SARASOTA, FL, 34236, US
Mail Address: 1343 Main Street, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LOTHMAN MARTIN AMR. Agent 1343 Main Street, SARASOTA, FL, 34236

Director

Name Role Address
LOTHMAN MARTIN AMR. Director 1343 Main Street, SARASOTA, FL, 34236
CARLANDER LOTHMAN LENA MRS. Director 1343 Main Street, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021110 PRIMO COMFORT ACTIVE 2023-02-13 2028-12-31 No data 1721 INDEPENDENCE BLVD, SUITE A-6, SARASOTA, FL, 34234
G17000098026 PRIMO COMFORT EXPIRED 2017-08-29 2022-12-31 No data 4837 SWIFT ROAD, SUITE 110, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1343 Main Street, Suite 705, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 1343 Main Street, Suite 705, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2025-01-08 1343 Main Street, Suite 705, SARASOTA, FL 34236 No data
LC AMENDMENT AND NAME CHANGE 2018-12-18 DIRECT COMMERCE BRANDS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-18 1721 INDEPENDENCE BLVD SUITE A-6, SARASOTA, FL 34234 No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-18 1721 INDEPENDENCE BLVD SUITE A-6, SARASOTA, FL 34234 No data
CHANGE OF MAILING ADDRESS 2018-12-18 1721 INDEPENDENCE BLVD SUITE A-6, SARASOTA, FL 34234 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 LOTHMAN, MARTIN A, MR. No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2018-12-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State