Search icon

PAYROLL & OTHER MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PAYROLL & OTHER MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAYROLL & OTHER MANAGEMENT SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000015315
FEI/EIN Number 47-2931503

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

Address: 125 S. State Road 7, Wellington, FL, 33414, US
Mail Address: 125 S. State Road 7, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDSCAPE MANAGEMENT HOLDING LLC Manager -
MACHADO ALFONSO Manager 125 S. State Road 7, Wellington, FL, 33414
NORTON BRIAN Manager 125 S. STATE ROAD 7, WELLINGTON, FL, 33414
Machado Alfonso R Agent 125 S. State Road 7, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 125 S. State Road 7, Unit 104 #316, Wellington, FL 33414 -
LC AMENDMENT AND NAME CHANGE 2017-05-04 PAYROLL & OTHER MANAGEMENT SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 125 S. State Road 7, Unit 104 #316, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2017-04-10 125 S. State Road 7, Unit 104 #316, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Machado, Alfonso R -

Documents

Name Date
ANNUAL REPORT 2018-04-02
LC Amendment and Name Change 2017-05-04
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State