Entity Name: | PAYCHEX PEO IV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAYCHEX PEO IV, 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: | L14000132645 |
FEI/EIN Number |
45-5468275
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 IV, LLC, MISSISSIPPI | 1052271 | MISSISSIPPI |
Headquarter of | PAYCHEX PEO IV, LLC, RHODE ISLAND | 000988112 | RHODE ISLAND |
Headquarter of | PAYCHEX PEO IV, LLC, ALASKA | 10030566 | ALASKA |
Headquarter of | PAYCHEX PEO IV, LLC, ALABAMA | 000-281-344 | ALABAMA |
Headquarter of | PAYCHEX PEO IV, LLC, NEW YORK | 4643445 | NEW YORK |
Headquarter of | PAYCHEX PEO IV, LLC, MINNESOTA | 3649a448-5b42-e411-ae2a-001ec94ffe7f | MINNESOTA |
Headquarter of | PAYCHEX PEO IV, LLC, KENTUCKY | 0925758 | KENTUCKY |
Headquarter of | PAYCHEX PEO IV, LLC, COLORADO | 20121388250 | COLORADO |
Headquarter of | PAYCHEX PEO IV, LLC, CONNECTICUT | 1154871 | CONNECTICUT |
Headquarter of | PAYCHEX PEO IV, LLC, IDAHO | 433919 | IDAHO |
Headquarter of | PAYCHEX PEO IV, LLC, IDAHO | 586057 | IDAHO |
Headquarter of | PAYCHEX PEO IV, LLC, ILLINOIS | LLC_04934466 | ILLINOIS |
Name | Role | Address |
---|---|---|
Sukalski Terrence | Manager | 911 Panorama Trail South, Rochester, NY, 14625 |
C T CORPORATION SYSTEM | Agent | - |
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 P12000052647. CONVERSION NUMBER 300000143443 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIA KORYNSEL VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION and PAYCHEX PEO IV, LLC | 4D2020-2329 | 2020-10-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Maria Korynsel |
Role | Appellant |
Status | Active |
Representations | Neil Tygar |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Representations | Amanda L. Neff, Katie Elisabeth Sabo |
Name | PAYCHEX PEO IV, LLC |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2021-12-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-12-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-11-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-06-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
Docket Date | 2021-04-23 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/02/2021 |
Docket Date | 2021-04-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
Docket Date | 2021-04-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Maria Korynsel |
Docket Date | 2021-01-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant’s January 5, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2021-01-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Maria Korynsel |
Docket Date | 2020-12-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 371 PAGES |
Docket Date | 2020-11-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Maria Korynsel |
Docket Date | 2020-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-10-26 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed ~ Notice of Order |
On Behalf Of | Maria Korynsel |
Docket Date | 2020-10-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Maria Korynsel |
Classification | NOA Final - Administrative - Unemployment Compensation |
Court | 3rd District Court of Appeal |
Originating Court |
Unknown Court 19-00862 |
Parties
Name | EZEKIEL KERCIUS |
Role | Appellant |
Status | Active |
Name | PAYCHEX PEO IV, LLC |
Role | Appellee |
Status | Active |
Representations | Amanda L. Neff |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Name | HON. FRANK E. BROWN |
Role | Judge/Judicial Officer |
Status | Active |
Name | RAAC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-31 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-12-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-12-11 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-12-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this administrative appeal from the Florida Reemployment Assistance Appeals Commission, is dismissed for failure to comply with this Court’s Order dated November 7, 2019, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2019-11-07 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2019-07-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2019-07-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | EZEKIEL KERCIUS |
Docket Date | 2019-07-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-07-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF5:No Fee- Unemployment |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-27 |
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: 02 Mar 2025
Sources: Florida Department of State