Search icon

PAY NOW DIRECT LLC - Florida Company Profile

Company Details

Entity Name: PAY NOW DIRECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAY NOW DIRECT 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: 02 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2020 (5 years ago)
Document Number: L15000058507
FEI/EIN Number 47-3679335

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

Address: C/O JON A. SALE, RECEIVER, NELSON MULLINS RILEY & SCARBOROUGH LLP, MIAMI, FL, 33131, US
Mail Address: C/O JON A. SALE, RECEIVER, NELSON MULLINS RILEY & SCARBOROUGH LLP, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALE JON A RECE C/O JON A. SALE, RECEIVER, MIAMI, FL, 33131
sale jon a Agent C/O JON A. SALE, RECEIVER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 C/O JON A. SALE, RECEIVER, NELSON MULLINS RILEY & SCARBOROUGH LLP, 2 SOUTH BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-02-11 C/O JON A. SALE, RECEIVER, NELSON MULLINS RILEY & SCARBOROUGH LLP, 2 SOUTH BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 C/O JON A. SALE, RECEIVER, NELSON MULLINS RILEY & SCARBOROUGH LLP, 2 SOUTH BISCAYNE BLVD., 21ST FLOOR, MIAMI, FL 33131 -
REINSTATEMENT 2020-02-06 - -
REGISTERED AGENT NAME CHANGED 2018-09-26 sale, jon a -
LC STMNT OF RA/RO CHG 2018-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-04
Reinstatement 2020-02-06
CORLCRACHI 2018-09-26
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State