Search icon

ETAILDIRECT LLC

Company Details

Entity Name: ETAILDIRECT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 20 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2008 (16 years ago)
Document Number: M07000007417
FEI/EIN Number 01-0879359
Address: 810 DSW DRIVE, COLUMBUS, OH 43219
Mail Address: 810 DSW DRIVE, ATTN: TAX DEPT., COLUMBUS, OH 43219
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Walters, Marla Secretary 810 DSW Dr, Columbus, OH 43219
YERRACE, LISA Secretary 810 DSW DRIVE, ATTN: TAX DEPT. COLUMBUS, OH 43219

Vice President

Name Role Address
Walters, Marla Vice President 810 DSW Dr, Columbus, OH 43219

Tax

Name Role Address
Walters, Marla Tax 810 DSW Dr, Columbus, OH 43219

Chief Financial Officer

Name Role Address
POFF, JARED Chief Financial Officer 810 DSW DRIVE, COLUMBUS, OH 43219

Vice Chairman

Name Role Address
FERREE, DEBORAH Vice Chairman 810 DSW DRIVE, COLUMBUS, OH 43219

Chief Executive Officer

Name Role Address
HOWE, DOUG M Chief Executive Officer 810 DSW DRIVE, COLUMBUS, OH 43219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019786 LUXE810 EXPIRED 2013-02-26 2018-12-31 No data 810 DSW DRIVE, COLUMBUS, OH, 43219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 810 DSW DRIVE, COLUMBUS, OH 43219 No data
CHANGE OF MAILING ADDRESS 2009-06-11 810 DSW DRIVE, COLUMBUS, OH 43219 No data
REINSTATEMENT 2008-11-03 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-23

Date of last update: 26 Jan 2025

Sources: Florida Department of State