Search icon

1ST PAYMENT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: 1ST PAYMENT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST PAYMENT SOLUTIONS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000168989
FEI/EIN Number 46-4250299

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15470 Honeybell Drive, Winter Garden, FL, 34787, US
Mail Address: 1604 Honeyweed Street, Cedar Park, TX, 78613, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Charvet LETICIA N Manager 1604 Honeyweed Street, Cedar Park, TX, 78613
CHARVET LETICIA N Agent 1604 Honeyweed St, Cedar Park, FL, 78613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069870 U GO FIGURE EXPIRED 2017-06-26 2022-12-31 - 2101 DURHAM CT, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-18 CHARVET, LETICIA N -
CHANGE OF MAILING ADDRESS 2022-02-27 15470 Honeybell Drive, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 1604 Honeyweed St, Cedar Park, FL 78613 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-21 15470 Honeybell Drive, Winter Garden, FL 34787 -
LC AMENDMENT 2020-04-27 - -
REINSTATEMENT 2019-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-21
LC Amendment 2020-04-27
ANNUAL REPORT 2020-02-29
REINSTATEMENT 2019-09-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State