Entity Name: | ENCIRCLE PAYMENT SOLUTIONS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENCIRCLE PAYMENT SOLUTIONS, L.L.C. 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. |
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 Sep 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L01000016030 |
FEI/EIN Number |
651148601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1940 South Bayshore Lane, MIAMI, FL, 33133, US |
Mail Address: | 1940 South Bayshore Lane, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAJWANI ANIL | Manager | 1940 South Bayshore Lane, MIAMI, FL, 33133 |
Gajwani Anil | Agent | 1940 South Bayshore Lane, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 1940 South Bayshore Lane, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 1940 South Bayshore Lane, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 1940 South Bayshore Lane, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-16 | Gajwani, Anil | - |
REINSTATEMENT | 2012-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 2003-11-19 | ENCIRCLE PAYMENT SOLUTIONS, L.L.C. | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2001-09-27 | BSERV CHECK SERVICES, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-03-18 |
REINSTATEMENT | 2012-10-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State