Search icon

PAYPROP (FL) LLC - Florida Company Profile

Company Details

Entity Name: PAYPROP (FL) LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAYPROP (FL) 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: 31 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: L19000003335
FEI/EIN Number 83-3194080

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

Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PayProp, Inc. Auth 7901 4th St N STE 300, St. Petersburg, FL, 33702
Giglio Anthony Brok 5073 Signal Hill Lane, Cincinnati, OH, 45244
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-02-05 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
LC AMENDMENT 2024-01-29 - -
LC AMENDMENT 2023-03-21 - -
LC AMENDMENT AND NAME CHANGE 2021-05-04 PAYPROP (FL) LLC -
REGISTERED AGENT NAME CHANGED 2021-05-04 NORTHWEST REGISTERED AGENT LLC -
LC AMENDMENT 2020-03-30 - -
LC AMENDMENT 2019-10-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2024-02-05
LC Amendment 2024-01-29
LC Amendment 2023-03-21
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-31
LC Amendment and Name Change 2021-05-04
ANNUAL REPORT 2021-04-09
LC Amendment 2020-03-30
ANNUAL REPORT 2020-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State