Search icon

RICHARDS PAYMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RICHARDS PAYMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARDS PAYMENT 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: 03 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2011 (14 years ago)
Document Number: L06000000841
FEI/EIN Number 204068309

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

Address: 140 NORTH ONE DR., SUITE B, ST. AUGUSTINE, FL, 32095
Mail Address: 140 NORTH ONE DR., SUITE B, ST. AUGUSTINE, FL, 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTON RICHARD D Managing Member 140 NORTH ONE DR. SUITE B, ST. AUGUSTINE, FL, 32095
NORTON RICHARD D Agent 394 Costa del Sol, St. Augustine, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 394 Costa del Sol, St. Augustine, FL 32095 -
PENDING REINSTATEMENT 2011-08-15 - -
REINSTATEMENT 2011-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-13 140 NORTH ONE DR., SUITE B, ST. AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2011-08-13 140 NORTH ONE DR., SUITE B, ST. AUGUSTINE, FL 32095 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State