Search icon

HRSMARTERIII, LLC - Florida Company Profile

Company Details

Entity Name: HRSMARTERIII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HRSMARTERIII, 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: 22 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Oct 2014 (10 years ago)
Document Number: L09000060110
FEI/EIN Number 27-0444488

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

Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US
Mail Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sukalski Terrence Sole 2054 Vista Parkway, West Palm Beach, FL, 33411
The CT Corporation Agent 1200 South Pine Island Road, Planation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-03-30 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1200 South Pine Island Road, Planation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-04-18 The CT Corporation -
LC AMENDMENT AND NAME CHANGE 2014-10-21 HRSMARTERIII, LLC -
REINSTATEMENT 2013-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State