Search icon

PAYMENTECH, LLC - Florida Company Profile

Company Details

Entity Name: PAYMENTECH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Jul 2007 (18 years ago)
Document Number: M07000004219
FEI/EIN Number 26-0406045

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

Address: 8181 Communications Parkway, Plano, TX, 75024, US
Mail Address: 8181 Communications Parkway, Plano, TX, 75024, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Neukirchen Max Manager 8181 Communications Parkway, Plano, TX, 75024
Adams Melinda Hyatt Manager 8181 Communications Parkway, Plano, TX, 75024
Devine Patricia A Manager 8181 Communications Parkway, Plano, TX, 75024
Clark Sarah Anne Vice President 8181 Communications Parkway, Plano, TX, 75024
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 8181 Communications Parkway, Plano, TX 75024 -
CHANGE OF MAILING ADDRESS 2021-04-29 8181 Communications Parkway, Plano, TX 75024 -
REGISTERED AGENT NAME CHANGED 2011-10-20 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-10-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000452807 TERMINATED 1000000934294 HILLSBOROU 2022-09-20 2042-09-21 $ 444.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000452815 TERMINATED 1000000934295 HILLSBOROU 2022-09-20 2032-09-21 $ 409.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State