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. |
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 |
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 |
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 | - |
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