Entity Name: | DELUXE FINANCIAL SERVICES, 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: | 20 Mar 2014 (11 years ago) |
Branch of: | DELUXE FINANCIAL SERVICES, LLC, MINNESOTA (Company Number 9b7de6dd-6b71-e311-8e3a-001ec94ffe7f) |
Document Number: | M14000001838 |
FEI/EIN Number |
411877307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 818095, Cleveland, OH, 44181, US |
Address: | 801 S Marquette Avenue, Minneapolis, MN, 55402, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Cotter Jeffrey L | Director | 801 S Marquette Ave, Minneapolis, MN, 55402 |
Englehardt Tracey G | President | 801 S Marquette Avenue, Minneapolis, MN, 55402 |
STOFFEL TIMOTHY | Treasurer | 801 S MARQUETTE AVE, MINNEAPOLIS, MN, 55402 |
Cotter Jeffrey L | Secretary | 3680 VICTORIA ST. N., SHOREVIEW, MN, 55126 |
STOFFEL TIMOTHY | Vice President | 801 S MARQUETTE AVE, MINNEAPOLIS, MN, 55402 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000129123 | HOTELSAVINGSBUCKS.COM | EXPIRED | 2017-11-27 | 2022-12-31 | - | 1225 BROKEN SOUND PKWY. N.W., STE. A, BOCA RATON, FL, 33487 |
G16000078272 | DELUXE REWARDS | EXPIRED | 2016-08-02 | 2021-12-31 | - | 3680 VICTORIA ST N, SHOREVIEW, MN, 55126 |
G14000019639 | DESTINATION REWARDS | EXPIRED | 2014-03-20 | 2019-12-31 | - | 3680 VICTORIA ST. N., SHOREVIEW, MN, 55126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-22 | 801 S Marquette Avenue, Minneapolis, MN 55402 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-09 | 801 S Marquette Avenue, Minneapolis, MN 55402 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State