Entity Name: | HRSMARTERIII, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
The CT Corporation | Agent | 1200 South Pine Island Road, Planation, FL, 33324 |
Name | Role | Address |
---|---|---|
Sukalski Terrence | Sole | 2054 Vista Parkway, West Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-30 | 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-30 | 2054 Vista Parkway, Suite 300, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 1200 South Pine Island Road, Planation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | The CT Corporation | No data |
LC AMENDMENT AND NAME CHANGE | 2014-10-21 | HRSMARTERIII, LLC | No data |
REINSTATEMENT | 2013-06-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REINSTATEMENT | 2011-11-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
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 Feb 2025
Sources: Florida Department of State