Detail by Entity 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
8500 Governors Hill Drive
Cincinnati, OH 45249

Changed: 04/18/2024
Mailing Address
8500 Governors Hill Drive
Cincinnati, OH 45249

Changed: 04/18/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 02/07/2023

Address Changed: 02/07/2023
Authorized Person(s) Detail Name & Address

Title Manager

Payrix Intermediate LLC
8500 Governors Hill Drive
Cincinnati, OH 45249

Title EVP, Chief Legal Officer and Corporate Secretary

Keller, Charles Harrison
8500 Governors Hill Drive
Cincinnati, OH 45249

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 03/22/2023
2024 04/18/2024