Search icon

MERCHANT SERVICE PAYMENTS, LLC

Company Details

Entity Name: MERCHANT SERVICE PAYMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Mar 2007 (18 years ago)
Document Number: L07000025137
FEI/EIN Number 208579402
Mail Address: PO BOX 819, PALMETTO, FL, 34220, US
Address: 305 8th Ave East, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
KAUZLARICH EUGENE S Agent 305 8th Ave East, PALMETTO, FL, 34221

Manager

Name Role Address
KAUZLARICH EUGENE S Manager 305 8TH AVENUE EAST, PALMETTO, FL, 34221

Auth

Name Role Address
KAUZLARICH JULIE Auth 305 8TH AVENUE EAST, PALMETTO, FL, 34221
JOHANNINGMEIER ADAM A Auth 12208 COUNTRY WHITE CIRCLE, TAMPA, FL, 33635
JOYCE JAMES M Auth 7126 48TH AVENUE EAST, Palmetto, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080204 MERCHANTSERVICE.COM ACTIVE 2022-07-06 2027-12-31 No data PO BOX 819, PALMETTO, FL, 34220
G22000062966 AVANTIXPAYMENTS.COM ACTIVE 2022-05-20 2027-12-31 No data 305 8TH AVE EAST, PALMETTO, FL, 34221
G14000027163 CHEAP-MERCHANTACCOUNT.COM ACTIVE 2014-03-17 2029-12-31 No data PO BOX 819, PALMETTO, FL, 34220
G14000027167 CREDITCARD-PROCESSING-CENTER.COM ACTIVE 2014-03-17 2029-12-31 No data PO BOX 819, PALMETTO, FL, 34220
G14000011072 ECASHEXPERTS.COM ACTIVE 2014-01-31 2029-12-31 No data PO BOX 819, PALMETTO, FL, 34220
G10000041162 RESPONSIBILL EXPIRED 2010-05-10 2015-12-31 No data 341 INTERSTATE BLVD, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 305 8th Ave East, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 305 8th Ave East, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2014-03-20 305 8th Ave East, PALMETTO, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2008-03-24 KAUZLARICH, EUGENE S No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State