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. |
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 |
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 |
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 | - | - |
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