Realnet Payments LLC Overview
Realnet Payments LLC filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Tuesday, February 15, 2005 and is approximately nineteen years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Realnet Payments LLC
Network Visualizer
Advertisements
Key People
Who own Realnet Payments LLC
Name | |
---|---|
Norman Marraccini |
Manager
President/Secretary
Member
|
Michael Kresse 1 |
Manager
Member
CEO/Manager
|
Lori Lang |
Treasurer
|
Norman Marracchini |
Member
Manager
|
Gary A. Norcross 99 |
President
|
Frank M. Martire 13 |
President
|
Jeffery A. Lewis |
President
CEO
Treasurer
Secretary
|
Arun M. Ahuja |
President
Manager
Member
|
Susan E. Hawkins |
CEO
Manager
Member
|
Jeffrey J. Erdmann |
Manager
Member
|
Nancy J. Langer |
Manager
Member
|
A. Lewis Jeffrey |
Manager
|
Kirk T. Larsen 52 |
Treasurer
|
Jason Courturier 2 |
Treasurer
|
Michael P. Oates 54 |
Secretary
|
Charles H. Keller 36 |
Secretary
|
Gravelle Michael |
Secretary
|
Ann Vasileff 54 |
Vice President
Srvp-Tax Officer
|
David B. Fura 1 |
Vice President
|
Richard L. Cox 109 |
Svp Tax
|
Showing 8 records out of 20
Companies for Realnet Payments LLC
Realnet Payments LLC has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Metavante Corporation |
Inactive
|
2000 |
6
|
Member
|
Known Addresses for Realnet Payments LLC
Corporate Filings for Realnet Payments LLC
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800454121 |
Date Filed: | Tuesday, February 15, 2005 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201119210520 |
Date Filed: | Wednesday, June 29, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0041372005-1 |
Date Filed: | Thursday, February 17, 2005 |
Registered Agent | The Corporation Trust Company of Nevada |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M15000002327 |
Date Filed: | Monday, March 30, 2015 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/15/2005 | Application for Certificate of Authority | ||
2/17/2005 | Application for Foreign Registration | ||
6/30/2005 | Initial List | ||
8/29/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/5/2007 | Tax Forfeiture | ||
6/14/2007 | Annual List | ||
2/6/2008 | Annual List | ||
6/13/2008 | Reinstatement | ||
12/31/2008 | Public Information Report (PIR) | ||
1/13/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
1/12/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/27/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/19/2011 | Annual List | ||
1/17/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
1/6/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
1/13/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
1/11/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
1/12/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
1/13/2018 | Annual List | ||
1/4/2019 | Annual List | ||
12/19/2019 | Certificate of Assumed Business Name | ||
12/31/2019 | Public Information Report (PIR) | ||
3/15/2021 | Application for Amended Registration | ||
12/31/2021 | Public Information Report (PIR) | ||
8/23/2022 | Application for Amended Registration | ||
10/3/2022 | Application for Amended Registration | ||
1/11/2023 | Application for Amended Registration |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Realnet Payments LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Realnet Payments LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
601 Riverside Ave Jacksonville, FL 32204
4900 W Brown Deer Rd Milwaukee, WI 53223
113 Seaboard Ln Franklin, TN 37067
347 Riverside Ave Jacksonville, FL 32202
These addresses are known to be associated with Realnet Payments LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records