Search icon

QUICKPAY PAYROLL LLC - Florida Company Profile

Company Details

Entity Name: QUICKPAY PAYROLL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUICKPAY PAYROLL 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: 25 Feb 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: L04000015094
FEI/EIN Number 200781078

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

Address: 1475 S. Price Rd, Chandler, AZ, 85286, US
Mail Address: 1475 S. Price Rd, Chandler, AZ, 85286, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDRESS KARA Member 1475 S. Price Rd, Chandler, AZ, 85286
HUTZENBILER JJ Member 1475 S. Price Rd, Chandler, AZ, 85286
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1475 S. Price Rd, Chandler, AZ 85286 -
CHANGE OF MAILING ADDRESS 2024-04-05 1475 S. Price Rd, Chandler, AZ 85286 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-07 115 NORTH CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2021-12-07 - -
REGISTERED AGENT NAME CHANGED 2021-12-07 COGENCY GLOBAL INC. -
LC AMENDMENT AND NAME CHANGE 2013-07-18 QUICKPAY PAYROLL LLC -
LC AMENDMENT 2009-02-27 - -
LC AMENDMENT 2006-01-27 - -
AMENDMENT 2004-11-22 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-03-30 FIDELITY QUICKPAY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-07
CORLCRACHG 2021-12-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
237510.00
Total Face Value Of Loan:
237510.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237510
Current Approval Amount:
237510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
238928.46

Date of last update: 02 Jun 2025

Sources: Florida Department of State