Search icon

PAYMENTEZ B HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: PAYMENTEZ B HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAYMENTEZ B HOLDINGS 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: 13 Jan 2011 (14 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Sep 2021 (3 years ago)
Document Number: L11000005413
FEI/EIN Number 451660560

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

Address: 1375 N. SCOTTSDALE RD - STE. 400, SCOTTSDALE, AZ, 85257, US
Mail Address: 1375 N. SCOTTSDALE RD - STE. 400, SCOTTSDALE, AZ, 85257, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
PAYMENTEZ LLC Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-20 1375 N. SCOTTSDALE RD - STE. 400, SCOTTSDALE, AZ 85257 -
REGISTERED AGENT NAME CHANGED 2021-09-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-09-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC AMENDED AND RESTATED ARTICLES 2021-09-20 - -
CHANGE OF MAILING ADDRESS 2021-09-20 1375 N. SCOTTSDALE RD - STE. 400, SCOTTSDALE, AZ 85257 -
LC AMENDED AND RESTATED ARTICLES 2021-08-31 - -
LC AMENDED AND RESTATED ARTICLES 2011-02-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
LC Amended and Restated Art 2021-09-20
LC Amended and Restated Art 2021-08-31
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State