Entity Name: | AMERICAN PAYMENT SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN PAYMENT SOLUTIONS 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. |
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: | 17 Jul 2009 (16 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: | L09000068828 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9858 GLADES ROAD, SUITE 196, BOCA RATON, FL, 33434, US |
Mail Address: | 9858 GLADES ROAD, SUITE 196, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMILLE COOLIDGE PA | Agent | 110 SE 6th Street, FORT LAUDERDALE, FL, 33301 |
SCARCELLA RICHARD | Managing Member | 9858 GLADES ROAD #196, BOCA RATON, FL, 33434 |
SCARCELLA RICHARD | Vice President | 9858 GLADES RD #196, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | CAMILLE COOLIDGE PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-14 | 110 SE 6th Street, SUITE 1700, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 9858 GLADES ROAD, SUITE 196, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 9858 GLADES ROAD, SUITE 196, BOCA RATON, FL 33434 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
Florida Limited Liability | 2009-07-17 |
Date of last update: 03 May 2025
Sources: Florida Department of State