Search icon

COMMUNITY PAYROLL, LLC - Florida Company Profile

Company Details

Entity Name: COMMUNITY PAYROLL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMUNITY PAYROLL, 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: 28 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jan 2025 (4 months ago)
Document Number: L16000121445
FEI/EIN Number 81-3106690

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

Address: 4301 Anchor Plaza Pkwy, Ste 300, Tampa, FL, 33634, US
Mail Address: 4301 Anchor Plaza Pkwy, Ste 300, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jedlowski Joseph Auth 4301 Anchor Plaza Pkwy Ste 300, Tampa, FL, 33634
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 4301 Anchor Plaza Pkwy, Ste 300, Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2025-02-06 4301 Anchor Plaza Pkwy, Ste 300, Tampa, FL 33634 -
LC STMNT OF RA/RO CHG 2025-01-17 - -
REGISTERED AGENT NAME CHANGED 2025-01-17 NORTHWEST REGISTERED AGENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 4301 Anchor Plaza Pkwy, STE 300, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2023-03-09 4301 Anchor Plaza Pkwy, STE 300, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 4301 Anchor Plaza Pkwy, STE 300, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
CORLCRACHG 2025-01-17
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State