Search icon

PAYCHEX PEO II, LLC

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Sukalski Terrence Manager 911 Panorama Trail South, Rochester, NY, 14625

Events

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

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 Feb 2025

Sources: Florida Department of State