Entity Name: | DIRECT SUPPLY NETWORK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Dec 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M16000010215 |
FEI/EIN Number |
813983492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 729 shakett creek dr, nokomis, FL, 34275, US |
Mail Address: | 1000 North West Street, Wilmington, DE, 19801, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bailey Christy | Manager | 1000 North West Street, Wilmington, DE, 19801 |
Bailey Christy | Agent | 729 Shakett Creek Dr, Nokomis, FL, 34275 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000137582 | TRAVELOPRO | EXPIRED | 2019-12-30 | 2024-12-31 | - | 1000 NORTH WEST STREET, SUITE 1200 # 1798, WILMINGTON, DE, 19801 |
G19000129244 | PLATINUM ONE | EXPIRED | 2019-12-06 | 2024-12-31 | - | 7767 CASASIA CT, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Bailey, Christy | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-30 | 729 shakett creek dr, nokomis, FL 34275 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 729 Shakett Creek Dr, Nokomis, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 729 shakett creek dr, nokomis, FL 34275 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-08-07 |
Foreign Limited | 2016-12-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State