Search icon

PAYROLL SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: PAYROLL SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAYROLL SPECIALISTS, 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: 12 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2008 (17 years ago)
Document Number: L07000072612
FEI/EIN Number 260507472

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

Address: 953 NE OSCEOLA AVE, STE 200, OCALA, FL, 34470
Mail Address: PO Box 378, OCALA, FL, 34478, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARD L. LEWIS Manager 953 NE OSCEOLA AVE - STE 204, OCALA, FL, 34470
FABIAN JOHN E Manager 1115 N CRESCENT DR, CRYSTAL RIVER, FL, 34429
Lewis Edward L Agent 953 NE OSCEOLA AVE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 953 NE OSCEOLA AVE, STE 204, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2025-01-26 953 NE OSCEOLA AVE, STE 204, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2024-01-16 953 NE OSCEOLA AVE, STE 200, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 953 NE OSCEOLA AVE, STE 204, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2022-01-05 Lewis, Edward L -
LC AMENDMENT 2008-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State