Search icon

APOGEE PAYMENT SYSTEMS, LLC

Company Details

Entity Name: APOGEE PAYMENT SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Aug 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jan 2022 (3 years ago)
Document Number: L13000118799
FEI/EIN Number 46-3486898
Address: 3751 MAGUIRE BLVD., STE-110, ORLANDO, FL, 32803, US
Mail Address: 3751 MAGUIRE BLVD., STE-110, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KOLTUN JEFFREY M Agent 150 SPARTAN DRIVE, MAITLAND, FL, 32751

Manager

Name Role Address
Wasserman Brian Manager 1485 Alligator Street, Saint Cloud, FL, 34771
DEPUYDT DEREK Manager 2546 BRITTANY LANE, EAST TROY, WI, 53120
GOODALL SALLY Manager 2700 LAS VEGAS BLVD SOUTH, LAS VEGAS, NV, 89109
GOODALL CHRISTOPHER Manager 1442 Lone Feather Trail, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000135574 MERIDIAN PAYMENTS ACTIVE 2022-10-31 2027-12-31 No data 801 MAIN STREET, MUKWONAGO, WI, 53149
G21000072562 NOBULL PAYMENTS ACTIVE 2021-05-28 2026-12-31 No data 3751 MAGUIRE BLVD., SUITE 110, ORLANDO, FL, 32803
G18000015536 DATAFI PAYMENTS ACTIVE 2018-01-29 2028-12-31 No data 3751 MAGUIRE BLVD., SUITE 110, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-01-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-31
LC Amendment 2022-01-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State