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. |
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 |
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 |
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 | - |
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