Entity Name: | THE PAYMENT PROS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE PAYMENT PROS, 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. |
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: | 17 Jan 2003 (22 years ago) |
Date of dissolution: | 10 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jan 2021 (4 years ago) |
Document Number: | L03000002042 |
FEI/EIN Number |
050551817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4650 Beck Lake Trail, Melbourne, FL, 32901, US |
Mail Address: | 4650 Beck Lake Trail, Melbourne, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN DANIEL | Manager | 6023 Arboretum Drive, Frisco, TX, 75034 |
Rottkamp Dave | Manager | 2 Wycliff Court, Palm Beach Gardens, FL, 33418 |
Rottkamp Michael | Manager | 4650 Beck Lake Trail, Melbourne, FL, 32901 |
ROTTKAMP MICHAEL | Agent | 4650 Beck Lake Trail, Melbourne, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 4650 Beck Lake Trail, Melbourne, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 4650 Beck Lake Trail, Melbourne, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | ROTTKAMP, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 4650 Beck Lake Trail, Melbourne, FL 32901 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State