Search icon

PAYG, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-22 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS PAYG, LLC NON QUALIFIED DELAWARE. CONVERSION NUMBER 100000208601

Documents

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