Search icon

KFORCE FLEXIBLE SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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