Search icon

1ST CARD PROCESSING OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: 1ST CARD PROCESSING OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST CARD PROCESSING OF FLORIDA 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: 01 Oct 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000102789
FEI/EIN Number 273598120

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

Address: 909 47TH TERRACE, SUITE 203-3/4, CAPE CORAL, FL, 33904
Mail Address: 909 47TH TERRACE, SUITE 203-3/4, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILZENGER MICHAEL F Manager 6024 TIMBERWOOD CIRCLE #218, FT. MYERS, FL, 33908
FILZENGER COLLEEN A Managing Member 6024 TIMBERWOOD CIRCLE #218, FT. MYERS, FL, 33908
FILZENGER MICHAEL F Agent 6024 TIMBERWOOD CIRCLE, FT. MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105229 CITY OF PALMS CAPITAL FUNDING EXPIRED 2011-10-27 2016-12-31 - 909 SE 47TH TERRACE, UNIT 207, CAPE CORAL, FL, 33904
G11000082101 CITY OF PALMS PROCESSING EXPIRED 2011-08-18 2016-12-31 - 909 SE 47TH TERRACE, SUITE 203-3, CAPE CORAL, FL, 33904
G11000047866 V MC OF NORTH AMERICA EXPIRED 2011-05-19 2016-12-31 - 909 SE 47 TERRACE, SUITE 203 3&4, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State