Search icon

DIRECT MAIL TECHNOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: DIRECT MAIL TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIRECT MAIL TECHNOLOGY, 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: 01 Jun 2015 (10 years ago)
Date of dissolution: 16 Feb 2025 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Feb 2025 (3 months ago)
Document Number: L15000095803
FEI/EIN Number 47-4144413

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

Address: 4206 S Trask St, Tampa, FL, 33611, US
Mail Address: 4206 S Trask St, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCULTHORPE GEORGE RJr. Manager 4206 S Trask St, Tampa, FL, 33611
SCULTHORPE GEORGE RJr. Agent 4206 S Trask St, Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016147 DIRECT MAIL TECHNOLOGIES ACTIVE 2020-02-04 2025-12-31 - 4206 S TRASK ST, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-07 4206 S Trask St, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2017-05-07 4206 S Trask St, Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-07 4206 S Trask St, Tampa, FL 33611 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000251413 TERMINATED 1000000954514 HILLSBOROU 2023-05-24 2043-06-02 $ 6,079.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-08-11
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-07-02
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-05-07
ANNUAL REPORT 2016-03-08
Florida Limited Liability 2015-06-01

Date of last update: 01 May 2025

Sources: Florida Department of State