Entity Name: | FIDELITY PAYMENT SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIDELITY PAYMENT SYSTEMS, 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. |
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: | 03 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2022 (3 years ago) |
Document Number: | L04000066368 |
FEI/EIN Number |
342018675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4230 PABLO PROFESSIONAL COURT,, JACKSONVILLE, FL, 32224, US |
Mail Address: | 4230 PABLO PROFESSIONAL COURT,, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURLEY CONOR | Manager | 4230 PABLO PROFESSIONAL COURT,, JACKSONVILLE, FL, 32224 |
MARTIN JIMMY | Manager | 4230 PABLO PROFESSIONAL COURT,, JACKSONVILLE, FL, 32224 |
SCHRIER MARTIN TESQ | Agent | 200 S BISCAYNE BLVD, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-25 | SCHRIER, MARTIN T, ESQ | - |
REINSTATEMENT | 2020-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-06 | 200 S BISCAYNE BLVD, STE 3000, MIAMI, FL 33131 | - |
LC AMENDMENT | 2018-11-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-18 | 4230 PABLO PROFESSIONAL COURT,, SUITE 200, JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2017-07-18 | 4230 PABLO PROFESSIONAL COURT,, SUITE 200, JACKSONVILLE, FL 32224 | - |
REINSTATEMENT | 2006-03-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
REINSTATEMENT | 2022-04-07 |
REINSTATEMENT | 2020-02-25 |
LC Amendment | 2018-11-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State