Search icon

AZURE PAYROLL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: AZURE PAYROLL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZURE PAYROLL 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: 16 Jun 2010 (15 years ago)
Document Number: L10000064482
FEI/EIN Number 273214120

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

Address: 556 COLLEGE PARK RD, LADSON, SC, 29456, US
Mail Address: 556 COLLEGE PARK RD, LADSON, SC, 29456, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUADRANT ENTERPRISES, LLC Member 556 COLLEGE PARK RD, LADSON, SC, 29456
TORCHIO DOUG Manager 556 COLLEGE PARK RD, LADSON, SC, 29456
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099125 QUADRANT EXPIRED 2012-10-10 2017-12-31 - 8640 S PEORIA AVE, TULSA, OK, 74132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 556 COLLEGE PARK RD, LADSON, SC 29456 -
CHANGE OF MAILING ADDRESS 2020-05-01 556 COLLEGE PARK RD, LADSON, SC 29456 -
REGISTERED AGENT NAME CHANGED 2014-04-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 1201 HAYS STREET, TALLAHASSEE, FL 30301 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State