Entity Name: | WORLDPAY, 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: | 12 Dec 2023 (a year ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 20 Feb 2024 (a year ago) |
Document Number: | M23000015592 |
FEI/EIN Number |
93-3499050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8500 Governors Hill Drive, Street Suite 104, Cincinnati, OH, 45249-1384, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Boost Newco Borrower, LLC | Member | 8500 Governors Hill Drive, Cincinnati, OH, 452491384 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-04 | 8500 Governors Hill Drive, Cincinnati, OH 45249-1384 | - |
CHANGE OF MAILING ADDRESS | 2025-02-04 | 8500 Governors Hill Drive, Cincinnati, OH 45249-1384 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 8500 Governors Hill Drive, Cincinnati, OH 45249-1384 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 8500 Governors Hill Drive, Cincinnati, OH 45249-1384 | - |
LC NAME CHANGE | 2024-02-20 | WORLDPAY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-04-24 |
LC Name Change | 2024-02-20 |
Foreign Limited | 2023-12-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State