Entity Name: | BILL2PAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
Government Brands, LLC | Member | 9428 Baymeadows Rd, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-12-20 | No data | 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 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-17 | 9428 Baymeadows Rd, Suite 500, Jacksonville, FL 32256 | No data |
LC AMENDED AND RESTATED ARTICLES | 2018-12-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-21 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-21 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | No data |
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 Feb 2025
Sources: Florida Department of State