Entity Name: | PAYG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAYG, 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. |
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: | 10 May 2011 (14 years ago) |
Date of dissolution: | 22 Dec 2020 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Dec 2020 (4 years ago) |
Document Number: | L11000055420 |
FEI/EIN Number |
452506576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 608 ROBIN RD, LAKELAND, FL, 33803, US |
Mail Address: | 608 ROBIN RD, LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Louie Holmes | Managing Member | 608 ROBIN RD, LAKELAND, FL, 33803 |
HERNAEZ ERIC | Managing Member | 608 ROBIN RD, LAKELAND, FL, 33803 |
HOLMES LOUIE M | Agent | 608 ROBIN RD, LAKELAND, FL, 33803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000025441 | TELZY | EXPIRED | 2019-02-22 | 2024-12-31 | - | 608 ROBIN ROAD, LAKELAND, FL, 33803 |
G17000125851 | SKYSWITCH | EXPIRED | 2017-11-15 | 2022-12-31 | - | 608 ROBIN ROAD, LAKELAND, FL, 33803 |
G13000115872 | SKYSWITCH | EXPIRED | 2013-11-26 | 2018-12-31 | - | 608 ROBIN ROAD, UNITED STATES, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-12-22 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS PAYG, LLC NON QUALIFIED DELAWARE. CONVERSION NUMBER 100000208601 |
Name | Date |
---|---|
Conversion | 2020-12-22 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State