Detail by Officer/Registered Agent Name
Florida Limited Liability Company
PAYRIX LLC
Filing Information
L15000026915
47-3116425
02/12/2015
02/12/2015
FL
ACTIVE
LC STMNT OF RA/RO CHG
02/07/2023
NONE
Principal Address
Changed: 04/18/2024
8500 Governors Hill Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Changed: 04/18/2024
Mailing Address
Changed: 04/18/2024
8500 Governors Hill Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Changed: 04/18/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 02/07/2023
Address Changed: 02/07/2023
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 02/07/2023
Address Changed: 02/07/2023
Authorized Person(s) Detail
Name & Address
Title Manager
Payrix Intermediate LLC
Title EVP, Chief Legal Officer and Corporate Secretary
Keller, Charles Harrison
Title Manager
Payrix Intermediate LLC
8500 Governors Hill Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Title EVP, Chief Legal Officer and Corporate Secretary
Keller, Charles Harrison
8500 Governors Hill Drive
Cincinnati, OH 45249
Cincinnati, OH 45249
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 03/22/2023 |
2024 | 04/18/2024 |
Document Images