Search icon

DOMINION PAYROLL SERVICES FLORIDA LLC - Florida Company Profile

Company Details

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

DOMINION PAYROLL SERVICES 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: 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: 19 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: L10000109605
FEI/EIN Number 273571613

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

Address: 500 Westshore Boulevard, Tampa, FL, 33609, US
Mail Address: 500 Westshore Boulevard, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ransom Robin A Chief Financial Officer 3200 Rockbridge Street, Richmond, VA, 23230
GALLAGHER DENNIS Agent 500 Westshore Boulevard, Tampa, FL, 33609
GALLAGHER DENNIS Managing Member 500 Westshore Boulevard, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 500 Westshore Boulevard, Suite 950, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 500 Westshore Boulevard, Suite 950, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2023-01-28 500 Westshore Boulevard, Suite 950, Tampa, FL 33609 -
REINSTATEMENT 2021-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-05-06 GALLAGHER, DENNIS -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-10-18
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State