Search icon

SUDDATH CONTRACTOR PAYMENT SOLUTIONS, LLC

Company Details

Entity Name: SUDDATH CONTRACTOR PAYMENT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Feb 2014 (11 years ago)
Document Number: L14000018773
FEI/EIN Number 46-4720816
Address: 815 S MAIN ST, JACKSONVILLE, FL, 32207, US
Mail Address: 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GANNON KEVIN P Agent 815 S MAIN ST, JACKSONVILLE, FL, 32207

Chief Executive Officer

Name Role Address
BRANNIGAN MICHAEL J Chief Executive Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207

Chief Financial Officer

Name Role Address
GANNON KEVIN P Chief Financial Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
STRICKLAND BARBARA S Secretary 815 S MAIN ST, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035775 SUDDATH PAYMENT SOLUTIONS ACTIVE 2017-04-04 2027-12-31 No data 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2016-04-06 GANNON, KEVIN P No data
CHANGE OF MAILING ADDRESS 2015-04-20 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 815 S MAIN ST, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State