Entity Name: | PAYCHEX PEO II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Aug 2014 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Aug 2014 (10 years ago) |
Document Number: | L14000132632 |
FEI/EIN Number | 45-3164250 |
Address: | 911 Panorama Trail South, Rochester, NY, 14625, US |
Mail Address: | 911 Panorama Trail South, Rochester, NY, 14625, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PAYCHEX PEO II, LLC, MISSISSIPPI | 1053322 | MISSISSIPPI |
Headquarter of | PAYCHEX PEO II, LLC, RHODE ISLAND | 000988117 | RHODE ISLAND |
Headquarter of | PAYCHEX PEO II, LLC, ALASKA | 10030569 | ALASKA |
Headquarter of | PAYCHEX PEO II, LLC, ALABAMA | 000-070-898 | ALABAMA |
Headquarter of | PAYCHEX PEO II, LLC, NEW YORK | 4643415 | NEW YORK |
Headquarter of | PAYCHEX PEO II, LLC, MINNESOTA | 026ef422-5c42-e411-ae2a-001ec94ffe7f | MINNESOTA |
Headquarter of | PAYCHEX PEO II, LLC, KENTUCKY | 0858310 | KENTUCKY |
Headquarter of | PAYCHEX PEO II, LLC, COLORADO | 20111569129 | COLORADO |
Headquarter of | PAYCHEX PEO II, LLC, CONNECTICUT | 1154891 | CONNECTICUT |
Headquarter of | PAYCHEX PEO II, LLC, IDAHO | 433902 | IDAHO |
Headquarter of | PAYCHEX PEO II, LLC, ILLINOIS | LLC_04934547 | ILLINOIS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Sukalski Terrence | Manager | 911 Panorama Trail South, Rochester, NY, 14625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-30 | 911 Panorama Trail South, Rochester, NY 14625 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-30 | 911 Panorama Trail South, Rochester, NY 14625 | No data |
CONVERSION | 2014-08-22 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000077908. CONVERSION NUMBER 900000143439 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Feb 2025
Sources: Florida Department of State