Search icon

DELUXE FINANCIAL SERVICES, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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