Entity Name: | KFORCE FLEXIBLE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KFORCE FLEXIBLE SOLUTIONS, 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. |
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: | 20 Dec 2002 (22 years ago) |
Document Number: | L02000034371 |
FEI/EIN Number |
830344820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 Assembly Dr, Ste 500, TAMPA, FL, 33607, US |
Mail Address: | 8405 Benjamin Road, Suite G, TAMPA, FL, 33634, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KFORCE FLEXIBLE SOLUTIONS, LLC, MISSISSIPPI | 739530 | MISSISSIPPI |
Headquarter of | KFORCE FLEXIBLE SOLUTIONS, LLC, IDAHO | 91463 | IDAHO |
Headquarter of | KFORCE FLEXIBLE SOLUTIONS, LLC, RHODE ISLAND | 000134866 | RHODE ISLAND |
Headquarter of | KFORCE FLEXIBLE SOLUTIONS, LLC, ALASKA | 83161F | ALASKA |
Headquarter of | KFORCE FLEXIBLE SOLUTIONS, LLC, ALABAMA | 000-605-824 | ALABAMA |
Headquarter of | KFORCE FLEXIBLE SOLUTIONS, LLC, NEW YORK | 2851138 | NEW YORK |
Headquarter of | KFORCE FLEXIBLE SOLUTIONS, LLC, MINNESOTA | bbd52312-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | KFORCE FLEXIBLE SOLUTIONS, LLC, KENTUCKY | 0551245 | KENTUCKY |
Headquarter of | KFORCE FLEXIBLE SOLUTIONS, LLC, COLORADO | 20021363924 | COLORADO |
Headquarter of | KFORCE FLEXIBLE SOLUTIONS, LLC, CONNECTICUT | 0735376 | CONNECTICUT |
Headquarter of | KFORCE FLEXIBLE SOLUTIONS, LLC, ILLINOIS | LLC_00838403 | ILLINOIS |
Name | Role | Address |
---|---|---|
SOTO EDWIN | Treasurer | 8405 Benjamin Road, Suite G, TAMPA, FL, 33634 |
KELLY DAVID M | President | 8405 Benjamin Road, Suite G, TAMPA, FL, 33634 |
HACKMAN JEFF | Secretary | 8405 Benjamin Road, Suite G, TAMPA, FL, 33634 |
HACKMAN JEFF | Vice President | 8405 Benjamin Road, Suite G, TAMPA, FL, 33634 |
Smayda Jennifer | Secretary | 8405 Benjamin Road, Suite G, TAMPA, FL, 33634 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-19 | 1150 Assembly Dr, Ste 500, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2022-10-19 | 1150 Assembly Dr, Ste 500, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2006-12-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-12-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000171593 | TERMINATED | 1000000816762 | HILLSBOROU | 2019-02-27 | 2029-03-06 | $ 395.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State