Search icon

WEBTPA EMPLOYER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WEBTPA EMPLOYER 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: 29 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: M14000002927
FEI/EIN Number 75-2611444

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

Address: 8500 Freeport Parkway South, Irving, TX, 75063, US
Mail Address: 4800 Deerwood Campus Parkway, Jacksonville, FL, 32246, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Divita Charles III Manager 4800 Deerwood Campus Parkway, Jacksonville, FL, 32246
Van Essendelft Seth Manager 4800 Deerwood Campus Parkway, Jacksonville, FL, 32246
HARRISON CAMILLE Manager 4800 Deerwood Campus Parkway, Jacksonville, FL, 32246
McCabe Michael JIII Chief Executive Officer 8500 Freeport Parkway South, Irving, TX, 75063
Case Scott Chief Financial Officer 8500 Freeport Parkway South, Irving, TX, 75063
Mankin Dwight President 8500 Freeport Parkway South, Irving, TX, 75063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 8500 Freeport Parkway South, Suite 400, Irving, TX 75063 -
CHANGE OF MAILING ADDRESS 2023-03-03 8500 Freeport Parkway South, Suite 400, Irving, TX 75063 -
LC STMNT OF RA/RO CHG 2021-03-15 - -
REGISTERED AGENT NAME CHANGED 2021-03-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
CORLCRACHG 2021-03-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State