Entity Name: | PAYCHEX ADMINISTRATIVE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAYCHEX ADMINISTRATIVE SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Aug 2014 (11 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Aug 2014 (11 years ago) |
Document Number: | L14000132627 |
FEI/EIN Number |
59-3480133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 970 Lake Carillon Dr, Suite 400, St. Petersburg, FL, 33716, US |
Mail Address: | 970 Lake Carillon Dr, Suite 400, St. Petersburg, FL, 33716, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PAYCHEX ADMINISTRATIVE SERVICES, LLC, ALABAMA | 000-824-106 | ALABAMA |
Headquarter of | PAYCHEX ADMINISTRATIVE SERVICES, LLC, NEW YORK | 4643351 | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Sukalski Terrence | Manager | 970 Lake Carillon Dr, St. Petersburg, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-30 | 970 Lake Carillon Dr, Suite 400, St. Petersburg, FL 33716 | - |
CHANGE OF MAILING ADDRESS | 2024-03-30 | 970 Lake Carillon Dr, Suite 400, St. Petersburg, FL 33716 | - |
CONVERSION | 2014-08-22 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000088230. CONVERSION NUMBER 700000143437 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State