Search icon

AMERICAN PAYROLL & BENEFITS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN PAYROLL & BENEFITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN PAYROLL & BENEFITS, 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: 02 Nov 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: L09000105653
FEI/EIN Number 271234087

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

Address: 150 North Wacker Drive, Chicago, IL, 60606, US
Mail Address: 150 North Wacker Drive, Chicago, IL, 60606, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Remington Amie Secretary 4125 Tronjo Road, Pensacola, FL, 325033482
Maseda Miguel Chief Executive Officer 150 North Wacker Drive, Chicago, IL, 60606
Mulvaney Paul Director 150 North Wacker Drive, Chicago, IL, 60606
Yakhnis Tanya Chief Financial Officer 150 North Wacker Drive, Chicago, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 1 W Church Street, Suite 200, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2025-02-04 1 W Church Street, Suite 200, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-02-29 150 North Wacker Drive, Suite 2420, Chicago, IL 60606 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 150 North Wacker Drive, Suite 2420, Chicago, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-10-26 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2021-10-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
CORLCRACHG 2021-10-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1413967210 2020-04-15 0491 PPP 2935 SE 58TH AVE, OCALA, FL, 34480-1010
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 40700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34480-1010
Project Congressional District FL-06
Number of Employees 5
NAICS code 541214
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40957.58
Forgiveness Paid Date 2020-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State