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