Search icon

STRATEGIC PAYMENT SYSTEMS, LLC. - Florida Company Profile

Company Details

Entity Name: STRATEGIC PAYMENT SYSTEMS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC PAYMENT SYSTEMS, 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: 22 Nov 2011 (13 years ago)
Document Number: L11000132785
FEI/EIN Number 90-0783037

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

Address: 7120 TRADITION COVE LANE, EAST, WEST PALM BEACH, FL, 33412, AF
Mail Address: 2 Blackburn Place, Summit, NJ, 07901, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERNUCHIN LYNN Managing Member 2 Blackburn Place, Summit, NJ, 07901
CHERNUCHIN LYNN Agent 7120 TRADITION COVE LANE, EAST, WEST PALM BEACH, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084861 STRATEGIC MOBILE SYSTEMS EXPIRED 2012-08-28 2017-12-31 - 7120 TRADITION COVE LANE, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-07 7120 TRADITION COVE LANE, EAST, WEST PALM BEACH, FL 33412 AF -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 7120 TRADITION COVE LANE, EAST, WEST PALM BEACH, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 7120 TRADITION COVE LANE, EAST, WEST PALM BEACH, FL 33412 AF -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State