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 |
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 |
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 |
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 | - |
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