Search icon

DISCOUNT PAYMENTS LLC - Florida Company Profile

Company Details

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

DISCOUNT PAYMENTS 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: 27 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: L16000232545
FEI/EIN Number 814852772

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

Address: 1924 Pine Court, Hellertown, PA, 18055, US
Mail Address: 1924 Pine Court, Hellertown, PA, 18055, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ANDREW Authorized Member 1924 PINE COURT, HELLERTOWN, PA, 18055
JOHNSON YULIETH C Chief Executive Officer 1924 PINE CT, HELLERTOWN, PA, 18055
Koch Magalys Agent 549 Se Starflower Ave, Port St. Lucie, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-27 1924 Pine Court, Hellertown, PA 18055 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 1924 Pine Court, Hellertown, PA 18055 -
LC AMENDMENT 2021-10-12 - -
LC AMENDMENT 2019-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 549 Se Starflower Ave, Port St. Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Koch, Magalys -
LC AMENDMENT AND NAME CHANGE 2019-01-14 DISCOUNT PAYMENTS LLC -
REINSTATEMENT 2019-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2018-05-21 1 SOLUTION PAYMENTS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-12
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-03-09
LC Amendment 2021-10-12
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-13
LC Amendment 2019-09-03
AMENDED ANNUAL REPORT 2019-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State