Search icon

BANCTECH PROCESSING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BANCTECH PROCESSING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANCTECH PROCESSING 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: 20 Jul 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Feb 2007 (18 years ago)
Document Number: L05000071479
FEI/EIN Number 203179963

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

Address: 7750 SW 117 AVE, 306, MIAMI, FL, 33183
Mail Address: 7750 SW 117 AVE, 306, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Searcy Edward Chief Financial Officer 2 Concourse Pkwy, Atlanta, GA, 30328
Walker James S President 2 Concourse Parkway, Atlanta, GA, 30328
Maiser Elizabeth E Secretary 800 Nicollet Mall, Minneapolis, MN, 55402
Barber Natasha Assi 800 Nicollet Mall, Minneapolis, MN, 55402
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-12 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 7750 SW 117 AVE, 306, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2009-04-27 7750 SW 117 AVE, 306, MIAMI, FL 33183 -
LC AMENDMENT 2007-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State