Search icon

AMERICAN PAYMENT SOLUTIONS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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