Detail by Officer/Registered Agent Name

Florida Limited Liability Company

QUICKPAY PAYROLL LLC

Filing Information
L04000015094 20-0781078 02/25/2004 02/25/2004 FL ACTIVE LC STMNT OF RA/RO CHG 12/07/2021 NONE
Principal Address
1475 S. Price Rd
Chandler, AZ 85286

Changed: 04/05/2024
Mailing Address
1475 S. Price Rd
Chandler, AZ 85286

Changed: 04/05/2024
Registered Agent Name & Address COGENCY GLOBAL INC.
115 NORTH CALHOUN ST.
STE 4
TALLAHASSEE, FL 32301

Name Changed: 12/07/2021

Address Changed: 12/07/2021
Authorized Person(s) Detail Name & Address

Title Member

CHILDRESS, KARA
1475 S. Price Rd
Chandler, AZ 85286

Title Member

HUTZENBILER, JJ
1475 S. Price Rd
Chandler, AZ 85286

Annual Reports
Report YearFiled Date
2022 02/07/2022
2023 04/27/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
12/07/2021 -- CORLCRACHG View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
07/18/2013 -- LC Amendment and Name Change View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- CORLCMMRES View image in PDF format
02/27/2009 -- LC Amendment View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- LC Amendment View image in PDF format
01/27/2006 -- Off/Dir Resignation View image in PDF format
01/11/2006 -- ANNUAL REPORT View image in PDF format
07/01/2005 -- ANNUAL REPORT View image in PDF format
11/22/2004 -- Amendment View image in PDF format
03/30/2004 -- Article of Correction/NC View image in PDF format
02/25/2004 -- Florida Limited Liability View image in PDF format
02/25/2004 -- Off/Dir Resignation View image in PDF format