Search icon

DATA PROCESSING, LLC - Florida Company Profile

Company Details

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

DATA PROCESSING, 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: 13 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: L09000024718
FEI/EIN Number 900593252

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

Address: 6586 W Atlantic Ave #1050, Delray Beach, FL, 33446, US
Mail Address: 6586 W Atlantic Ave #1050, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODZ GIANCARLO Managing Member 6586 W Atlantic Ave #1050, Delray Beach, FL, 33446
ROTENBERGER NICHOLAS Managing Member 6586 W Atlantic Ave #1050, Delray Beach, FL, 33446
ROTENBERGER NICHOLAS Agent 6586 W Atlantic Ave #1050, Delray Beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000055337 CSO ACTIVE 2015-06-08 2025-12-31 - 200 W PALMETTO PARK RD, STE 201, BOCA RATON, FL, 33432
G12000119322 CUSTOMER SERVICE OFFICE EXPIRED 2012-12-11 2017-12-31 - 2255 GLADES RD, SUITE 323 A, BOCA RATON, FL, 33431
G11000093855 DOCUDELIVERY EXPIRED 2011-09-22 2016-12-31 - 2255 GLADES RD, SUITE 323 A, BOCA RATON, FL, 33431
G09072900271 CONSUMER DEBT ASSOCIATES EXPIRED 2009-03-13 2014-12-31 - 2199 WIDENER TERR, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 6586 W Atlantic Ave #1050, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2022-04-22 6586 W Atlantic Ave #1050, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 6586 W Atlantic Ave #1050, Delray Beach, FL 33446 -
LC AMENDMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2011-08-08 ROTENBERGER, NICHOLAS -
LC AMENDMENT 2011-08-08 - -
LC NAME CHANGE 2009-09-14 DATA PROCESSING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
LC Amendment 2016-10-17
ANNUAL REPORT 2016-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State