Search icon

PAYCHEX PEO II, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PAYCHEX PEO II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAYCHEX PEO II, 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: L14000132632
FEI/EIN Number 45-3164250

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

Address: 911 Panorama Trail, South Rochesterz, NY, 14625, US
Mail Address: 911 Panorama Trail, South Rochesterz, NY, 14625, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1053322
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000988117
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10030569
State:
ALASKA
Type:
Headquarter of
Company Number:
000-070-898
State:
ALABAMA
Type:
Headquarter of
Company Number:
4643415
State:
NEW YORK
Type:
Headquarter of
Company Number:
026ef422-5c42-e411-ae2a-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0858310
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20111569129
State:
COLORADO
Type:
Headquarter of
Company Number:
1154891
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
433902
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_04934547
State:
ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
PAYCHEX BUSINESS SOLUTIONS, LLC Sole -
Parodi Chad President 911 Panorama Trail, South Rochesterz, NY, 14625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 911 Panorama Trail South, Rochester, NY 14625 -
CHANGE OF MAILING ADDRESS 2024-03-30 911 Panorama Trail South, Rochester, NY 14625 -
CONVERSION 2014-08-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000077908. CONVERSION NUMBER 900000143439

Court Cases

Title Case Number Docket Date Status
Steve Billings, Appellant(s) v. Reemployment Assistance Appeals Commission and Paychex PEO II LLC, Appellee(s). 1D2023-1732 2023-07-11 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 1st District Court of Appeal
Originating Court State Agency
23-00762

Parties

Name Steve Billings
Role Appellant
Status Active
Name PAYCHEX PEO II, LLC
Role Appellee
Status Active
Representations Amanda L. Neff
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff
Name Charles Townsend Faircloth, Jr.
Role Judge/Judicial Officer
Status Active
Name Sarah Schroder
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-13
Type Disposition by Order
Subtype Dismissed
Description Dismissed no proper response amended NOA for cert. serv.
View View File
Docket Date 2023-09-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 144 pages
Docket Date 2023-09-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal sig., wrong rend. date, did not ser. GC, no order appealed
On Behalf Of Steve Billings
Docket Date 2023-08-21
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-07-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Steve Billings
Docket Date 2023-07-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal sig., no rend. date, no cert. serv., no order appealed
On Behalf Of Steve Billings
Docket Date 2023-07-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, partial order attached
On Behalf Of Steve Billings

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09

Date of last update: 01 Jun 2025

Sources: Florida Department of State