Search icon

PAY KONCEPT MERCHANT SERVICES LLC.

Company Details

Entity Name: PAY KONCEPT MERCHANT SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jun 2013 (12 years ago)
Document Number: L12000081889
FEI/EIN Number 45-5623513
Address: 9100 Conroy Windermere Road, Suite 200, Windermere, FL, 34786, US
Mail Address: 9100 Conroy Windermere Road, Suite 200, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
THAROO ABDULLAH R Agent 1445 Whitney Isles Drive, Windermere, FL, 34786

Chief Executive Officer

Name Role Address
Tharoo Abdullah R Chief Executive Officer 1445 Whitney Isles Drive, Windermere, FL, 34786

Chief Operating Officer

Name Role Address
Tharoo Mumtaz Chief Operating Officer 1445 Whitney Isles Drive, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148502 CRYPPAY ACTIVE 2021-11-04 2026-12-31 No data 1445 WHITNEY ISLES DRIVE, WINDERMERE, FL, 34786
G19000057276 PAY KONCEPT MERCHANT SERVICES LLC ACTIVE 2019-05-13 2029-12-31 No data 1445 WHITNEY ISLES DRIVE, WINDERMERE, FL, 34786
G19000010773 PAYKONCEPT ACTIVE 2019-01-22 2029-12-31 No data 1445 WHITNEY ISLES DRIVE, WINDERMERE, FL, 34786
G19000010099 PAYKONCEPT MERCHANT SOLUTIONS ACTIVE 2019-01-20 2029-12-31 No data 1445 WHITNEY ISLES DRIVE, WINDERMERE, FL, 34786
G15000089040 PAY KONCEPT MERCHANT SOLUTIONS EXPIRED 2015-08-28 2020-12-31 No data 7512 DR. PHILLIPS BLVD.. 50-124, ORLANDO, FL, 32819
G12000062634 PAY KONCEPT EXPIRED 2012-06-22 2017-12-31 No data 5401 S. KIRKMAN ROAD, SUITE 243, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 9100 Conroy Windermere Road, Suite 200, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2021-01-12 9100 Conroy Windermere Road, Suite 200, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1445 Whitney Isles Drive, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 THAROO, ABDULLAH Rehman No data
LC AMENDMENT 2013-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State