Search icon

ATTORNEY PAYMENT MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ATTORNEY PAYMENT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATTORNEY PAYMENT MANAGEMENT, 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: 23 Jun 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: L20000174637
FEI/EIN Number 85-1548010

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

Address: 515 NORTH FLAGLER DRIVE, SUITE 350, WEST PALM BEACH, FL, 33401, US
Mail Address: 515 NORTH FLAGLER DRIVE, SUITE 350, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICE OF ROLAND SALLOUM LLC Agent -
BROCKSCHMIDT EDWARD H Member 515 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
WINDER GEORGE A Member 515 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
SALLOUM ROLAND S Member 515 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016183 FERTILITY PAY ACTIVE 2021-02-02 2026-12-31 - 515 NORTH FLAGLER DRIVE, SUITE P300, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 515 NORTH FLAGLER DRIVE, 350, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2024-04-10 - -
REGISTERED AGENT NAME CHANGED 2024-01-30 Law Office of Roland Salloum -

Documents

Name Date
ANNUAL REPORT 2025-02-11
LC Amendment 2024-04-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
Florida Limited Liability 2020-06-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State