Entity Name: | NIC SERVICES, 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 Oct 2009 (16 years ago) |
Branch of: | NIC SERVICES, LLC, COLORADO (Company Number 20061185396) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Sep 2022 (3 years ago) |
Document Number: | M09000004131 |
FEI/EIN Number |
261127023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7701 COLLEGE BLVD, OVERLAND PARK, KS, 66210, US |
Mail Address: | 7701 COLLEGE BLVD, OVERLAND PARK, KS, 66210, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
NIC INC. | Member | - |
WRIGHT SLOANE | Manager | 7701 COLLEGE BLVD, OVERLAND PARK, KS, 66210 |
Asselt William V | Auth | 7701 COLLEGE BLVD, OVERLAND PARK, KS, 66210 |
THOMAS ELIZABETH | Manager | 7701 COLLEGE BLVD, OVERLAND PARK, KS, 66210 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000105497 | TYLER PAYMENTS SERVICES | ACTIVE | 2023-09-06 | 2028-12-31 | - | 7701 COLLEGE BLVD, OVERLAND PARK, KS, 66210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 7701 COLLEGE BLVD, OVERLAND PARK, KS 66210 | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 7701 COLLEGE BLVD, OVERLAND PARK, KS 66210 | - |
LC AMENDMENT | 2022-09-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State