Search icon

THE PAYMENT PROS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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