Active
Updated 8/18/2025 12:58:10 AM

Quickpay Payroll LLC

Quickpay Payroll LLC is a Florida Limited Liability Company located in Chandler, AZ. The company was incorporated on February 25, 2004, under the Florida Department Of State’s registration number L04000015094. It is currently listed as an active entity and FEI/EIN number is 20-0781078.

The principal and mailing address of Quickpay Payroll LLC is 1475 S. Price Rd, Chandler, AZ 85286, where all official business activities and communication are managed.

The company is managed by Hutzenbiler, Jj from Chandler AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Cogency Global Inc. serves as the registered agent for the company, located at 115 North Calhoun St. Ste 4, Tallahassee, FL 32301, handling all compliance and official matters for company.

On April 24, 2025, the company has filed the latest annual report.

Filing information

Company Name Quickpay Payroll LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L04000015094
FEI/EIN Number 20-0781078
Date Filed February 25, 2004
Company Age 21 years 6 months
Effective Date 2/25/2004
State AZ
Status Active
Last Event LC STMNT OF RA/RO CHG
Event Date Filed 12/7/2021
Event Effective Date NONE

The data on Quickpay Payroll LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/18/2025.

Contact details

Principal Address

1475 S. Price Rd
Chandler, AZ 85286
Changed: 4/5/2024

Mailing Address

1475 S. Price Rd
Chandler, AZ 85286
Changed: 4/5/2024

Registered Agent Name & Address

Cogency Global Inc.
115 North Calhoun St. Ste 4
Tallahassee, FL 32301
Name Changed: 12/7/2021
Address Changed: 12/7/2021
Registered agent for 539 entities. See all →

Authorized Person(s) Details

Manager
Hutzenbiler, Jj
1475 S. Price Rd
Chandler, AZ 85286
Authorized person for 79 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type LC STMNT OF RA/RO CHG
Filed Date 12/7/2021
Effective Date
Description
Event Type LC AMENDMENT AND NAME CHANGE
Filed Date 7/18/2013
Effective Date
Description OLD NAME WAS : FIDELITY QUICKPAY, LLC
Event Type LC AMENDMENT
Filed Date 2/27/2009
Effective Date
Description
Event Type LC AMENDMENT
Filed Date 1/27/2006
Effective Date
Description
Event Type AMENDMENT
Filed Date 11/22/2004
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 04/05/2024
Report Year 2025
Filed Date 04/24/2025
Report Year 2023
Filed Date 04/27/2023

Document Images

04/24/2025 -- ANNUAL REPORT
04/05/2024 -- ANNUAL REPORT
04/27/2023 -- ANNUAL REPORT
02/07/2022 -- ANNUAL REPORT
12/07/2021 -- CORLCRACHG
More...