Search icon

BILL2PAY, LLC - Florida Company Profile

Company Details

Entity Name: BILL2PAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BILL2PAY, 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: 09 Jul 2014 (11 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L14000108731
FEI/EIN Number 47-1471912

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

Address: 9428 Baymeadows Rd, Suite 500, Jacksonville, FL, 32256, US
Mail Address: 3025 Windward Plaza, Ste 200, Alpharetta, GA, 30005-7451, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
Government Brands, LLC Member 9428 Baymeadows Rd, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
MERGER 2022-12-20 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS VALUE PAYMENT SYSTEMS, LLC. MERGER NUMBER 700000234407
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 9428 Baymeadows Rd, Suite 500, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-04-17 9428 Baymeadows Rd, Suite 500, Jacksonville, FL 32256 -
LC AMENDED AND RESTATED ARTICLES 2018-12-21 - -
REGISTERED AGENT NAME CHANGED 2018-12-21 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-12-21 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -

Documents

Name Date
Merger 2022-12-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-08
LC Amended and Restated Art 2018-12-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State