Search icon

TERMPROVIDER FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TERMPROVIDER FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERMPROVIDER FINANCIAL SERVICES, 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: 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: 23 Dec 2003 (21 years ago)
Document Number: L03000055465
FEI/EIN Number 200523207

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 348 SW MIRACLE STRIP PARKWAY, SUITE 3A, FT. WALTON BEACH, FL, 32548
Mail Address: 348 SW MIRACLE STRIP PARKWAY, SUITE 3A, FT. WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paulzak Marie-Josee A Agent 171 Eldredge Rd, Fort Walton Beach, FL, 32547
PAULZAK GARY M Manager 348 SW MIRACLE STRIP PARKWAY, FT. WALTON BEACH, FL, 32548
PAULZAK MARIE-JOSEE A Managing Member 348 SW MIRACLE STRIP PARKWAY, FT. WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 171 Eldredge Rd, Fort Walton Beach, FL 32547 -
REGISTERED AGENT NAME CHANGED 2013-03-29 Paulzak, Marie-Josee A -
CHANGE OF PRINCIPAL ADDRESS 2011-11-30 348 SW MIRACLE STRIP PARKWAY, SUITE 3A, FT. WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2011-11-30 348 SW MIRACLE STRIP PARKWAY, SUITE 3A, FT. WALTON BEACH, FL 32548 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State