Search icon

CARDCONNECT, LLC

Company Details

Entity Name: CARDCONNECT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: M12000001386
FEI/EIN Number 352263242
Mail Address: 600 N. Vel R. Phillips Avenue, Milwaukee, WI, 53203, US
Address: 1000 Continental Drive, Suite 300, King of Prussia, PA, 19406, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
FIRST DATA MERCHANT SERVICES LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011807 CHARGE CARD SYSTEMS EXPIRED 2013-03-20 2018-12-31 No data 1515 S. FEDERAL HWY,SUITE 106, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 1000 Continental Drive, Suite 300, King of Prussia, PA 19406 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 1000 Continental Drive, Suite 300, King of Prussia, PA 19406 No data
REINSTATEMENT 2018-10-29 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
LC NAME CHANGE 2015-06-22 CARDCONNECT, LLC No data
REINSTATEMENT 2014-03-04 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000160162 TERMINATED 50-2021-CA-000348-XXXX-MB PALM BEACH CIRCUIT COURT 2021-03-22 2026-04-08 $23,907.19 4025 PETROLEUM CORP., 4025 S. MILITARY TRAIL, GREENACRES, FL 33463

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-28
Reinstatement 2018-10-29
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-01-28
LC Name Change 2015-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State