Search icon

NOTARYPAY, LLC - Florida Company Profile

Headquarter

Company Details

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

NOTARYPAY, 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 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jul 2019 (6 years ago)
Document Number: L19000029053
FEI/EIN Number 841835582

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

Address: 410-10 Blanding Blvd, Suite #105, Orange Park, FL, 32073, US
Mail Address: 410-10 Blanding Blvd, Suite #105, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NOTARYPAY, LLC, KENTUCKY 1190432 KENTUCKY

Key Officers & Management

Name Role Address
WEST CAROL Authorized Member 410-10 BLANDING BLVD STE 105, ORANGE PARK, FL, 32073
WEST CAROL Agent 410-10 BLANDING BLVD STE 105, ORANGE PARK, FL, 32073
KILLINGER KRISTOFER C Manager 3433 LITHIA PINECREST ROAD STE 354, VALRICO, FL, 33596
SIGNINGORDER.COM, LLC Authorized Representative -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 410-10 Blanding Blvd, Suite #105, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2022-01-10 410-10 Blanding Blvd, Suite #105, Orange Park, FL 32073 -
LC AMENDMENT AND NAME CHANGE 2019-07-30 NOTARYPAY, LLC -
REGISTERED AGENT NAME CHANGED 2019-07-30 WEST, CAROL -
REGISTERED AGENT ADDRESS CHANGED 2019-07-30 410-10 BLANDING BLVD STE 105, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-15
LC Amendment and Name Change 2019-07-30
Florida Limited Liability 2019-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State