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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8354687101 2020-04-15 0455 PPP 4902 SW 72 Avenue, Miami, FL, 33155-5527
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237510
Loan Approval Amount (current) 237510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-5527
Project Congressional District FL-27
Number of Employees 20
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238928.46
Forgiveness Paid Date 2020-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State