Search icon

IPAYMENT OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: IPAYMENT OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IPAYMENT OF FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000076201
FEI/EIN Number 203252006

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

Address: 945 Waverly St, Oldsmar, FL, 34677, US
Mail Address: 945 Waverly St, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPERE ERIC J Manager 65 Riggs St, PORTLAND, ME, 04102
LaGree Dave Auth 945 Waverly St, Oldsmar, FL, 34677
LaGree David Agent 945 Waverly St, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-28 945 Waverly St, Oldsmar, FL 34677 -
REINSTATEMENT 2015-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 945 Waverly St, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2015-09-28 945 Waverly St, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2015-09-28 LaGree, David -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2006-08-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-03-11
ANNUAL REPORT 2007-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State