Search icon

1ST PAYMENT SOLUTIONS LLC

Company Details

Entity Name: 1ST PAYMENT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L13000168989
FEI/EIN Number 46-4250299
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

Agent

Name Role Address
CHARVET LETICIA N Agent 1604 Honeyweed St, Cedar Park, FL, 78613

Manager

Name Role Address
Charvet LETICIA N Manager 1604 Honeyweed Street, Cedar Park, TX, 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 No data 2101 DURHAM CT, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-18 CHARVET, LETICIA N No data
CHANGE OF MAILING ADDRESS 2022-02-27 15470 Honeybell Drive, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 1604 Honeyweed St, Cedar Park, FL 78613 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-21 15470 Honeybell Drive, Winter Garden, FL 34787 No data
LC AMENDMENT 2020-04-27 No data No data
REINSTATEMENT 2019-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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 Feb 2025

Sources: Florida Department of State