Search icon

AGENT PAYMENT SOLUTIONS, LLC

Company Details

Entity Name: AGENT PAYMENT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Jan 2015 (10 years ago)
Document Number: L15000011753
FEI/EIN Number APPLIED FOR
Address: C/O CAPITAL WEALTH ADVISORS, 9130 GALLERIA COURT, THIRD FLOOR, NAPLES, FL 34109
Mail Address: C/O CAPITAL WEALTH ADVISORS, 9130 GALLERIA COURT, THIRD FLOOR, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RUDNICK, JOSHUA D Agent C/O WOODS, WEIDENMILLER, MICHETTI & RUDNICK, LLC, 9045 STRADA STELL COURT, SUITE 400, NAPLES, FL 34109

Managing Member

Name Role Address
MATCHRATE PLUS, LLC Managing Member C/O CAPITAL WEALTH ADVISORS, 9130 Galleria Court, Third Floor Naples, FL 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030129 APS EBT/PCI DIVISION ACTIVE 2015-03-24 2025-12-31 No data 9045 STRADA STELL COURT, SUITE 400, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 C/O WOODS, WEIDENMILLER, MICHETTI & RUDNICK, LLC, 9045 STRADA STELL COURT, SUITE 400, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 C/O CAPITAL WEALTH ADVISORS, 9130 GALLERIA COURT, THIRD FLOOR, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2017-04-07 C/O CAPITAL WEALTH ADVISORS, 9130 GALLERIA COURT, THIRD FLOOR, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08
Florida Limited Liability 2015-01-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State