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. |
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 |
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 |
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 |
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 | - | - |
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