Entity Name: | ETAILDIRECT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2008 (16 years ago) |
Document Number: | M07000007417 |
FEI/EIN Number |
010879359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 810 DSW DRIVE, ATTN: TAX DEPT., COLUMBUS, OH, 43219 |
Address: | 810 DSW DRIVE, COLUMBUS, OH, 43219, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Walters Marla | Secretary | 810 DSW Dr, Columbus, OH, 43219 |
Walters Marla | Vice President | 810 DSW Dr, Columbus, OH, 43219 |
POFF JARED | Chief Financial Officer | 810 DSW DRIVE, COLUMBUS, OH, 43219 |
FERREE DEBORAH | Vice Chairman | 810 DSW DRIVE, COLUMBUS, OH, 43219 |
HOWE DOUG M | Chief Executive Officer | 810 DSW DRIVE, COLUMBUS, OH, 43219 |
YERRACE LISA | Secretary | 810 DSW DRIVE, COLUMBUS, OH, 43219 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000019786 | LUXE810 | EXPIRED | 2013-02-26 | 2018-12-31 | - | 810 DSW DRIVE, COLUMBUS, OH, 43219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 810 DSW DRIVE, COLUMBUS, OH 43219 | - |
CHANGE OF MAILING ADDRESS | 2009-06-11 | 810 DSW DRIVE, COLUMBUS, OH 43219 | - |
REINSTATEMENT | 2008-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State