Search icon

EMPLOYEE RESOURCE GROUP, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMPLOYEE RESOURCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPLOYEE RESOURCE GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2003 (22 years ago)
Document Number: L02000032838
FEI/EIN Number 753089825

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 601 MAIN STREET, SUITE 102, HAZARD, KY, 41701, US
Mail Address: 601 MAIN STREET, SUITE 102, HAZARD, KY, 41701, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0556113
State:
KENTUCKY

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
JOHNSON THERESA Manager 601 MAIN STREET, SUITE 102, HAZARD, KY, 41701
JOHNSON MARTY Manager 601 MAIN STREET, SUITE 102, HAZARD, KY, 41701

Legal Entity Identifier

LEI Number:
549300BBI763OM6J3193

Registration Details:

Initial Registration Date:
2015-07-03
Next Renewal Date:
2016-06-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 601 MAIN STREET, SUITE 102, HAZARD, KY 41701 -
REGISTERED AGENT NAME CHANGED 2013-04-29 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2009-04-20 601 MAIN STREET, SUITE 102, HAZARD, KY 41701 -
REINSTATEMENT 2003-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State