Entity Name: | NCR PAYMENT SOLUTIONS, FL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 27 May 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 20 Jun 2019 (6 years ago) |
Document Number: | M16000004288 |
FEI/EIN Number | 81-2280449 |
Address: | 316 S. Baylen St., Suite 590, Pensacola, FL, 32502, US |
Mail Address: | 316 S. Baylen St., Suite 590, Pensacola, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
NCR Payment Solutions Corporation | Member | 316 S. Baylen St., Pensacola, FL, 32502 |
Dugan Brian | Member | 316 S. Baylen St., Pensacola, FL, 32502 |
Davidson Peter | Member | 864 Spring Street NW., Atlanta, GA, 30308 |
Mehochko Diana | Member | 864 Spring Street NW, Atlanta, GA, 30308 |
Trofino Ed | Member | 316 S. Baylen St., Pensacola, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-12 | 316 S. Baylen St., Suite 590, Pensacola, FL 32502 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-12 | 316 S. Baylen St., Suite 590, Pensacola, FL 32502 | No data |
LC NAME CHANGE | 2019-06-20 | NCR PAYMENT SOLUTIONS, FL, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
LC STMNT OF RA/RO CHG | 2019-02-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-14 | CORPORATION SERVICE COMPANY | No data |
LC NAME CHANGE | 2016-10-21 | COLLECTORSOLUTIONS, LLC | No data |
MERGER | 2016-06-02 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000161509 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-08 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-09-08 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-12 |
LC Name Change | 2019-06-20 |
ANNUAL REPORT | 2019-05-01 |
CORLCRACHG | 2019-02-14 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State