Search icon

PAYCHEX ADMINISTRATIVE SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

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

Key Officers & Management

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

Events

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

Documents

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