Entity Name: | PAYER CAPITAL GROUP LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAYER CAPITAL GROUP 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: |
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: | 29 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | L13000014972 |
FEI/EIN Number |
46-1910722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 710 NE 15th Ave., Fort Lauderdale, FL, 33304, US |
Mail Address: | 710 NE 15th Ave., Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYER SERGE | Manager | 710 NE 15th Ave., Fort Lauderdale, FL, 33304 |
Payer Doris | Manager | 710 NE 15th Ave., Fort Lauderdale, FL, 33304 |
Payer Serge | Agent | 710 NE 15th Ave., Fort Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 710 NE 15th Ave., Fort Lauderdale, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 710 NE 15th Ave., Fort Lauderdale, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 710 NE 15th Ave., Fort Lauderdale, FL 33304 | - |
REINSTATEMENT | 2019-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | Payer, Serge | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-01-29 | PAYER CAPITAL GROUP LLC. | - |
LC NAME CHANGE | 2014-10-03 | SRDM CAPITAL GROUP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-02-03 |
LC Amendment and Name Change | 2018-01-29 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State