Search icon

TSYS MERCHANT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: TSYS MERCHANT SOLUTIONS, 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: 29 Mar 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Apr 2018 (7 years ago)
Document Number: M10000001438
FEI/EIN Number 27-1977876

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

Address: 1 Heartland Way, Jeffersonville, IN, 47130, US
Mail Address: 1 Heartland Way, Jeffersonville, IN, 47130, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TOTAL SYSTEM SERVICES LLC Member -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Green David L Secretary 1 Heartland Way, Jeffersonville, IN, 47130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001627 TSYS INDEPENDENT PARTNER SALES EXPIRED 2019-01-04 2024-12-31 - 12202 AIRPORT WAY, BROOMFIELD, CO, 80021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 1 Heartland Way, Jeffersonville, IN 47130 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1 Heartland Way, Jeffersonville, IN 47130 -
MERGER 2018-04-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000180607
REINSTATEMENT 2012-11-20 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-09-11 CT CORPORATION SYSTEM -
LC NAME CHANGE 2011-01-19 TSYS MERCHANT SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-25
Merger 2018-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State