Search icon

NIC SERVICES, LLC

Branch

Company Details

Entity Name: NIC SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2009 (15 years ago)
Branch of: NIC SERVICES, LLC, COLORADO (Company Number 20061185396)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2022 (2 years ago)
Document Number: M09000004131
FEI/EIN Number 261127023
Address: 7701 COLLEGE BLVD, OVERLAND PARK, KS, 66210, US
Mail Address: 7701 COLLEGE BLVD, OVERLAND PARK, KS, 66210, US
Place of Formation: COLORADO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
NIC INC. Member

Manager

Name Role Address
WRIGHT SLOANE Manager 7701 COLLEGE BLVD, OVERLAND PARK, KS, 66210
THOMAS ELIZABETH Manager 7701 COLLEGE BLVD, OVERLAND PARK, KS, 66210

Auth

Name Role Address
Asselt William V Auth 7701 COLLEGE BLVD, OVERLAND PARK, KS, 66210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000105497 TYLER PAYMENTS SERVICES ACTIVE 2023-09-06 2028-12-31 No data 7701 COLLEGE BLVD, OVERLAND PARK, KS, 66210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 7701 COLLEGE BLVD, OVERLAND PARK, KS 66210 No data
CHANGE OF MAILING ADDRESS 2023-02-21 7701 COLLEGE BLVD, OVERLAND PARK, KS 66210 No data
LC AMENDMENT 2022-09-08 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-21
LC Amendment 2022-09-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-24
AMENDED ANNUAL REPORT 2019-12-04
ANNUAL REPORT 2019-04-20
Reg. Agent Change 2018-12-26
ANNUAL REPORT 2018-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State