Search icon

INTL PAYMENT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: INTL PAYMENT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTL PAYMENT SOLUTIONS 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: 27 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: L14000137939
FEI/EIN Number 873667666

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

Address: 979 Sable Circle SE, palm bay, FL, 32909, US
Mail Address: 979 Sable Circle SE, palm bay, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNSEND LEONARDO ESR Authorized Member 979 Sable Circle SE, Palm Bay, FL, 32909
TOWNSEND DEANNA Manager 957 SOMERSET LN, MELBOURNE, FL, 32940
SCHWARTZ SETH ESQ Agent 10365 HOOD RD S SUITE 104, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 979 Sable Circle SE, palm bay, FL 32909 -
CHANGE OF MAILING ADDRESS 2023-09-20 979 Sable Circle SE, palm bay, FL 32909 -
LC AMENDMENT AND NAME CHANGE 2021-11-29 INTL PAYMENT SOLUTIONS LLC -
CONVERSION 2014-08-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000143659

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
LC Amendment and Name Change 2021-11-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State