Search icon

REQUIREMENTS SOLUTIONS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: REQUIREMENTS SOLUTIONS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REQUIREMENTS SOLUTIONS GROUP, 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: 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 May 2005 (20 years ago)
Date of dissolution: 03 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2015 (10 years ago)
Document Number: L05000047914
FEI/EIN Number 251917498

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

Address: 4414 Carrollwood Village Drive, Tampa, FL, 33618, US
Mail Address: 3853 NORTHDALE BLVD, #361, TAMPA, FL, 33624, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS DANIEL A Manager 3853 NORTHDALE BLVD, TAMPA, FL, 33624
HATHAWAY THOMAS E Manager 108 Brookhouse Court, HENDERSON, NV, 89011
Myers Daniel A Agent 3837 NORTHDALE BLVD, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 4414 Carrollwood Village Drive, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2015-01-12 4414 Carrollwood Village Drive, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2014-03-02 Myers, Daniel A -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 3837 NORTHDALE BLVD, SUITE 361, TAMPA, FL 33624 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-06-16
ANNUAL REPORT 2007-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State