Search icon

HR AGENCY, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: HR AGENCY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HR AGENCY, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 2004 (21 years ago)
Date of dissolution: 29 Apr 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: L04000002722
FEI/EIN Number 202568916

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

Address: 4890 W. KENNEDY BLVD., #500, TAMPA, FL, 33609
Mail Address: 4890 W. KENNEDY BLVD., #500, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HR AGENCY, L.L.C., ILLINOIS LLC_02474514 ILLINOIS

Key Officers & Management

Name Role Address
SMOLINSKI ROBERT A Agent 4890 W. KENNEDY BLVD., #500, TAMPA, FL, 33609
AGENCY SOLUTIONS INTERNATIONAL, INC. Managing Member -

Events

Event Type Filed Date Value Description
MERGER 2011-04-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P99000030253. MERGER NUMBER 300000113333
REGISTERED AGENT NAME CHANGED 2010-01-26 SMOLINSKI, ROBERT A -
CHANGE OF MAILING ADDRESS 2007-06-06 4890 W. KENNEDY BLVD., #500, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-06 4890 W. KENNEDY BLVD., #500, TAMPA, FL 33609 -
REINSTATEMENT 2007-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-06 4890 W. KENNEDY BLVD., #500, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-16
Reg. Agent Change 2010-01-26
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-16
REINSTATEMENT 2007-06-06
ANNUAL REPORT 2005-04-05
Florida Limited Liabilites 2004-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State