Search icon

CARDCONNECT, LLC - Florida Company Profile

Company Details

Entity Name: CARDCONNECT, 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: 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

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

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

Key Officers & Management

Name Role
FIRST DATA MERCHANT SERVICES LLC Member
CORPORATION SERVICE COMPANY Agent

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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 1000 Continental Drive, Suite 300, King of Prussia, PA 19406 -
REINSTATEMENT 2018-10-29 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2015-06-22 CARDCONNECT, LLC -
REINSTATEMENT 2014-03-04 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

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 Apr 2025

Sources: Florida Department of State