Search icon

BANKCARD PROCESSING INTERNATIONAL OF FLORIDA L.L.C.

Company Details

Entity Name: BANKCARD PROCESSING INTERNATIONAL OF FLORIDA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Aug 2004 (20 years ago)
Date of dissolution: 04 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Dec 2012 (12 years ago)
Document Number: L04000059557
FEI/EIN Number 201439725
Address: 3226 FORDHAM PARKWAY, GULF BREEZE, FL, 32563, US
Mail Address: 1157 PARK LN, GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
MATHERNE GARY A Agent 1157 PARK LN, GULF BREEZE, FL, 32563

Managing Member

Name Role Address
MATHERNE GARY A Managing Member 1157 PARK LN, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096940 PRIORITY PAYMENT SYSTEMS GULF COAST EXPIRED 2012-10-03 2017-12-31 No data 3226 FORDHAM PARKWAY, GULF BREEZE, FL, 32563
G09000151577 BPI EXPIRED 2009-09-01 2014-12-31 No data 3226 FORDHAM PARKWAY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CONVERSION 2012-12-04 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P12000099458. CONVERSION NUMBER 300000127103
CHANGE OF MAILING ADDRESS 2009-03-19 3226 FORDHAM PARKWAY, GULF BREEZE, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 1157 PARK LN, GULF BREEZE, FL 32563 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-29 3226 FORDHAM PARKWAY, GULF BREEZE, FL 32563 No data
AMENDMENT 2004-11-05 No data No data

Documents

Name Date
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-02-21
Amendment 2004-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State