Search icon

DATA ONE MERCHANT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DATA ONE MERCHANT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DATA ONE MERCHANT SERVICES, 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: 08 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2015 (10 years ago)
Document Number: L10000014651
FEI/EIN Number 271858042

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

Address: 3801 PGA BLVD, Suite 600, Palm Beach Gardens, FL, 33410, US
Mail Address: 3801 PGA BLVD, Suite 600, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Camby Holdings LLC Mang 8 Ripley Way, Boynton Beach, FL, 33426
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000086670 420PAYMENTS.COM EXPIRED 2018-08-06 2023-12-31 - 3801 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL, 33410
G10000032546 DATA ONE MERCHANT SERVICES EXPIRED 2010-04-12 2015-12-31 - 2775 EAST OAKLAND PARK BLVD. #8, FORT LAUDERDALE, FL, 33306
G10000031156 MEDICAL MERCHANT SOLUTIONS EXPIRED 2010-04-07 2015-12-31 - 2775 EAST OAKLAND PARK BLVD. SUITE #8, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-05 3801 PGA BLVD, Suite 600, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 3801 PGA BLVD, Suite 600, Palm Beach Gardens, FL 33410 -
LC AMENDMENT 2015-10-13 - -
LC AMENDMENT 2014-12-05 - -
LC AMENDMENT 2013-07-22 - -
LC AMENDMENT 2010-10-25 - -
LC AMENDMENT 2010-02-11 - -

Court Cases

Title Case Number Docket Date Status
GLOBAL LEGAL RESOURCES, LLP d/b/a GLOBAL LEGAL LAW FIRM, Appellant(s) v. CAMBRY HOLDINGS, LLC, et al., Appellee(s). 4D2024-2021 2024-08-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA011840

Parties

Name Global Legal Resources, LLP
Role Appellant
Status Active
Representations Neil David Kodsi
Name Camby Holdings, LLC
Role Appellee
Status Active
Representations Ross P Meyer, German Morales, David P. Reiner, II, Hayden Reyd Wooster
Name MAJESTIC SEAS HOLDINGS LLC
Role Appellee
Status Active
Name Christopher S. Walkup
Role Appellee
Status Active
Name DATA ONE MERCHANT SERVICES, LLC
Role Appellee
Status Active
Name Patriot HoldingsCorp, LLC
Role Appellee
Status Active
Name Christopher Humphrey
Role Appellee
Status Active
Name Dolores Humphrey
Role Appellee
Status Active
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-13
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the September 11, 2024 joint notice of settlement is treated as a joint stipulation of dismissal. At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice
Description Joint Notice of Settlement
On Behalf Of Global Legal Resources, LLP
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-23
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's August 22, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Global Legal Resources, LLP
View View File
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 23, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before September 9, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-05-05
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8803357103 2020-04-15 0455 PPP 3801 PGA BLVD STE 600, West Palm Beach, FL, 33410
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33410-1000
Project Congressional District FL-21
Number of Employees 17
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101266.67
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State