Entity Name: | I-PAY GLOBAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
I-PAY GLOBAL, 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: | 22 Aug 2013 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Aug 2013 (12 years ago) |
Document Number: | L13000119495 |
FEI/EIN Number |
20-0677389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1916 HOUSE AVENUE, SUITE 120, CHEYENNE, WY, 82001, US |
Mail Address: | 1916 HOUSE AVENUE, SUITE 120, CHEYENNE, WY, 82001, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARSON G | Manager | 1916 HOUSE AVENUE, SUITE 120, CHEYENNE, WY, 82001 |
CHESTNUT BUSINESS SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000029118 | HOT RUSSIAN BRIDES | EXPIRED | 2016-03-20 | 2021-12-31 | - | 1916 HOUSE AVE., SUITE 120, CHEYENNE, WY, 82001 |
G16000029119 | RUSSIAN LOVE MATCH | EXPIRED | 2016-03-20 | 2021-12-31 | - | 1916 HOUSE AVENUE, SUITE 120, CHEYENNE, WY, 82001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-08-22 | 1916 HOUSE AVENUE, SUITE 120, CHEYENNE, WY 82001 | - |
CONVERSION | 2013-08-22 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000021139. CONVERSION NUMBER 900000133799 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State