Search icon

PAYRIX LLC - Florida Company Profile

Company Details

Entity Name: PAYRIX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAYRIX 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: 12 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L15000026915
FEI/EIN Number 47-3116425

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

Address: 8500 Governors Hill Drive, Cincinnati, OH, 45249, US
Mail Address: 8500 Governors Hill Drive, Cincinnati, OH, 45249, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Payrix Intermediate LLC Manager 8500 Governors Hill Drive, Cincinnati, OH, 45249
Keller Charles H Executive Vice President 8500 Governors Hill Drive, Cincinnati, OH, 45249
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-04 8500 Governors Hill Drive, Cincinnati, OH 45249-1384 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 8500 Governors Hill Drive, Cincinnati, OH 45249-1384 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 8500 Governors Hill Drive, Cincinnati, OH 45249 -
CHANGE OF MAILING ADDRESS 2024-04-18 8500 Governors Hill Drive, Cincinnati, OH 45249 -
REGISTERED AGENT NAME CHANGED 2023-02-07 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2023-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-05-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-22
CORLCRACHG 2023-02-07
ANNUAL REPORT 2022-04-28
CORLCRACHG 2021-05-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State