Entity Name: | AMG MERCHANT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Feb 2013 (12 years ago) |
Document Number: | L13000031074 |
FEI/EIN Number | 900942777 |
Address: | 555 Winderley Place, Maitland, FL, 32751, US |
Mail Address: | 555 Winderley Place, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Binet Matthew | Agent | 820 Civitas Way, Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
Binet Matthew A | Managing Member | 820 Civitas Way, Winter Garden, FL, 34787 |
COLE BOBBY | Managing Member | 110 Harbor Lights Dr, Surfside Beach, SC, 29575 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000129227 | AMG PAYMENTS | ACTIVE | 2024-10-21 | 2029-12-31 | No data | 555 WINDERLEY PLACE, STE. 300, MAITLAND, FL, 32751 |
G18000074489 | AMG PAYMENT PROCESSING | EXPIRED | 2018-07-06 | 2023-12-31 | No data | 4205 WATERMILL AVE, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 820 Civitas Way, Winter Garden, FL 34787 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-01 | Binet, Matthew | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 555 Winderley Place, ste. 300, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 555 Winderley Place, ste. 300, Maitland, FL 32751 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State