Search icon

HIRE PARTNERS, LLC

Company Details

Entity Name: HIRE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Feb 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Dec 2011 (13 years ago)
Document Number: L04000008630
FEI/EIN Number 200682737
Address: 3853 Northdale Blvd #387, Tampa, FL, 33624, US
Mail Address: 3853 Northdale Blvd #387, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIRE PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2012 200682737 2013-06-10 HIRE PARTNERS LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541511
Sponsor’s telephone number 8135975921
Plan sponsor’s address 4955 VAN DYKE ROAD, LUTZ, FL, 33558

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing HIRE PARTNERS LLC
Valid signature Filed with authorized/valid electronic signature
HIRE PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2011 200682737 2012-06-26 HIRE PARTNERS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541511
Sponsor’s telephone number 8132867240
Plan sponsor’s address 5550 W EXECUTIVE DR STE 310, TAMPA, FL, 336091035

Plan administrator’s name and address

Administrator’s EIN 200682737
Plan administrator’s name HIRE PARTNERS LLC
Plan administrator’s address 5550 W EXECUTIVE DR STE 310, TAMPA, FL, 336091035
Administrator’s telephone number 8132867240

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing HIRE PARTNERS LLC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCNAMARA THOMAS P Agent 2906 Bay to Bay Blvd, TAMPA, FL, 33629

Manager

Name Role
LION INVESTMENTS, INC. Manager

President

Name Role Address
West John B President 4202 W Beachway Drive, Tampa, FL, 33609

Vice President

Name Role Address
West Micheal K Vice President 4202 W Beachway Drive, Tampa, FL, 33609

Secretary

Name Role Address
West Sara C Secretary 5667 Polar Way, Park City, UT, 84098

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 2906 Bay to Bay Blvd, SUITE 200, TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 3853 Northdale Blvd #387, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2023-03-22 3853 Northdale Blvd #387, Tampa, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2012-02-28 MCNAMARA, THOMAS P No data
LC NAME CHANGE 2011-12-29 HIRE PARTNERS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State