Search icon

REALNET PAYMENTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REALNET PAYMENTS 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: 30 Mar 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: M15000002327
FEI/EIN Number 61-1478458

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

Address: 4900 West Brown Deer Road, Milwaukee, WI, 53223, US
Mail Address: 4900 West Brown Deer Road, Milwaukee, WI, 53223, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Kresse Michael Manager 4900 West Brown Deer Road, Milwaukee, WI, 53223
Marraccini Norman Manager 4900 West Brown Deer Road, Milwaukee, WI, 53223
Kresse Michael Chief Executive Officer 4900 West Brown Deer Road, Milwaukee, WI, 53223
Marraccini Norman President 4900 West Brown Deer Road, Milwaukee, WI, 53223
Lang Lori Vice President 4900 West Brown Deer Road, Milwaukee, WI, 53223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000125412 PAYTRUST ACTIVE 2021-09-21 2026-12-31 - 4900 WEST BROWN DEER ROAD, MILWAUKEE, WI, 53223
G20000000170 PAYTRUST ACTIVE 2020-01-02 2025-12-31 - 4900 W. BROWN DEER RD., MILWAUKEE, WI, 53223

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 4900 West Brown Deer Road, Milwaukee, WI 53223 -
CHANGE OF MAILING ADDRESS 2024-04-22 4900 West Brown Deer Road, Milwaukee, WI 53223 -
LC NAME CHANGE 2021-03-16 REALNET PAYMENTS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-25
LC Name Change 2021-03-16
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State