Search icon

PAYCHEX PEO IV, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

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

Key Officers & Management

Name Role Address
Sukalski Terrence Manager 911 Panorama Trail South, Rochester, NY, 14625
C T CORPORATION SYSTEM Agent -

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 P12000052647. CONVERSION NUMBER 300000143443

Court Cases

Title Case Number Docket Date Status
MARIA KORYNSEL VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION and PAYCHEX PEO IV, LLC 4D2020-2329 2020-10-26 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Administrative Agency
RAAC 20-01083

Parties

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
EZEKIEL KERCIUS, VS PAYCHEX PEO IV LLC, et al., 3D2019-1361 2019-07-11 Closed
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

Documents

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