Search icon

NOW HIRING YOU, LLC

Company Details

Entity Name: NOW HIRING YOU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L05000026739
FEI/EIN Number 202529520
Address: 100 SE 3rd Avenue, Fort Lauderdale, FL, 33394, US
Mail Address: 100 SE 3rd Avenue, Fort Lauderdale, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOW HIRING YOU, LLC 401(K) PLAN 2023 202529520 2024-07-22 NOW HIRING YOU, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541190
Sponsor’s telephone number 9547612500
Plan sponsor’s address 100 SOUTHEAST 3RD AVENUE 10TH FLOOR, 10TH FLOOR, FORT LAUDERDALE, FL, 33394

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Wolfe Richard C Agent 175 SW 7 STREET, MIAMI, FL, 33131

Manager

Name Role Address
EVANS MARK D Manager 100 SE 3rd Avenue, Fort Lauderdale, FL, 33394

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-12 Wolfe, Richard C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 100 SE 3rd Avenue, 10th Floor, Fort Lauderdale, FL 33394 No data
CHANGE OF MAILING ADDRESS 2018-04-27 100 SE 3rd Avenue, 10th Floor, Fort Lauderdale, FL 33394 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 175 SW 7 STREET, PENTHOUSE 2410, MIAMI, FL 33131 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000040428 TERMINATED 1000000769744 BROWARD 2018-01-22 2028-01-31 $ 985.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State