Search icon

PAYROLL, LLC - Florida Company Profile

Company Details

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

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: 12 Aug 2019 (6 years ago)
Document Number: L19000204974
FEI/EIN Number 84-2777738

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

Address: 8409 N MILITARY TRAIL, SUITE 119, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 8409 N MILITARY TRAIL, SUITE 119, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feldman Alex Auth 8409 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
SUNRISE MONEY MANAGEMENT CORP. Auth -
ARROYO MARIELA Agent 8409 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126771 JAMES J DONOVAN CPA PA EXPIRED 2019-11-29 2024-12-31 - 3406 S. CONGRESS AVE, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 MF TAX GROUP -
REGISTERED AGENT NAME CHANGED 2021-11-19 ARROYO, MARIELA -

Court Cases

Title Case Number Docket Date Status
KANGARU, LLC, Appellant(s) v. PAYROLL, LLC, Appellee(s). 4D2024-2869 2024-11-06 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO23000096

Parties

Name PAYROLL, LLC
Role Appellee
Status Active
Representations Bradley Alan Singer, Scott James Edwards
Name Hon. John Matthew Brooks Hurley
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name KANGARU, LLC
Role Appellant
Status Active
Representations Matthew David Glachman, Jordan Marcus Brill

Docket Entries

Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Payroll LLC.,
Docket Date 2024-11-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of KANGARU, LLC
View View File
Docket Date 2024-11-26
Type Order
Subtype Order on Consolidation
Description ORDERED that appellee's November 19, 2024 unopposed motions to consolidate are granted in part, and case numbers 4D2024-1142 and 4D2024-2869 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-1142. Further, ORDERED that appellant's September 5, 2024 initial brief filed in case number 4D2024-1142 is stricken with leave to file a consolidated initial brief on or before January 15, 2025.
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
KANGARU, LLC., Appellant(s) v. PAYROLL, LLC., Appellee(s). 4D2024-1142 2024-05-03 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO23000096

Parties

Name Kangaru, LLC
Role Appellant
Status Active
Representations Matthew David Glachman, Jordan Marcus Brill
Name PAYROLL, LLC
Role Appellee
Status Active
Representations Bradley Alan Singer, Scott James Edwards
Name Hon. John Matthew Brooks Hurley
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that appellee's November 19, 2024 unopposed motions to consolidate are granted in part, and case numbers 4D2024-1142 and 4D2024-2869 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-1142. Further, ORDERED that appellant's September 5, 2024 initial brief filed in case number 4D2024-1142 is stricken with leave to file a consolidated initial brief on or before January 15, 2025.
View View File
Docket Date 2024-11-20
Type Motions Other
Subtype Motion To Consolidate
Description Amended, Agreed Motion To Consolidate
Docket Date 2024-11-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2024-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Payroll, LLC
Docket Date 2024-09-24
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 Days to 11/19/2024
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Payroll, LLC
Docket Date 2024-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kangaru, LLC
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 9, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 402 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-12
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 22, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Payroll LLC.,
Docket Date 2024-11-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of KANGARU, LLC
View View File
PRIMECARE NETWORK, INC., Appellant(s) v. PAYROLL LLC, Appellee(s). 4D2024-0815 2024-04-02 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO23-002653

Parties

Name PRIMECARE NETWORK, INC.
Role Appellant
Status Active
Representations David Thomas Valero
Name PAYROLL, LLC
Role Appellee
Status Active
Representations Bradley Alan Singer, Brady Christopher Johnson
Name Hon. Steven Peter DeLuca
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's April 29, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-06-18
Type Order
Subtype Order on Consolidation
Description ORDERED that case numbers 4D2024-0572 and 4D2024-0815 are consolidated for panel purposes.
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Primecare Network, Inc.
Docket Date 2024-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Conditional)
On Behalf Of Primecare Network, Inc.
Docket Date 2024-05-08
Type Notice
Subtype Notice
Description Notice to Clerk
On Behalf Of Primecare Network, Inc.
Docket Date 2024-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Primecare Network, Inc.
View View File
Docket Date 2024-04-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Primecare Network, Inc.
Docket Date 2024-04-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing Amended Notice of Appeal
On Behalf Of Primecare Network, Inc.
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Primecare Network, Inc.
Docket Date 2024-04-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Primecare Network, Inc.
View View File
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
PRIMECARE NETWORK, INC., Appellant(s) v. PAYROLL LLC., Appellee(s). 4D2024-0572 2024-03-04 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO23-002653

Parties

Name PRIMECARE NETWORK, INC.
Role Appellant
Status Active
Representations David Thomas Valero
Name PAYROLL, LLC
Role Appellee
Status Active
Representations Bradley Alan Singer
Name Hon. Steven Peter DeLuca
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-06-18
Type Order
Subtype Order on Consolidation
Description ORDERED that case numbers 4D2024-0572 and 4D2024-0815 are consolidated for panel purposes.
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Primecare Network, Inc.,
Docket Date 2024-05-08
Type Notice
Subtype Notice
Description Notice to Clerk
Docket Date 2024-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-25
Type Record
Subtype Amended Appendix
Description Amended Appendix to Initial Brief
Docket Date 2024-03-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-20
Type Record
Subtype Appendix
Description Appellant's Appendix to Initial Brief
On Behalf Of Primecare Network, Inc.,
Docket Date 2024-03-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Primecare Network, Inc.,
Docket Date 2024-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Primecare Network, Inc.,
View View File
Docket Date 2024-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-11
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING CERTIFICATE OF SERVICE
Docket Date 2024-03-07
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-03-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2024-03-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's April 29, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-03-11
Type Order
Subtype Nonfinal Appeals
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-11-19
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-05-07
Florida Limited Liability 2019-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5082628506 2021-02-27 0455 PPP 8409 N Military Trl Ste 119, West Palm Beach, FL, 33410-6324
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33410-6324
Project Congressional District FL-21
Number of Employees 1
NAICS code 541214
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21052.08
Forgiveness Paid Date 2022-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State