Search icon

HRSC, LLC - Florida Company Profile

Company Details

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

HRSC, 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: 02 May 2011 (14 years ago)
Date of dissolution: 29 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2023 (2 years ago)
Document Number: L11000051172
FEI/EIN Number 320340976

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

Address: 1015 Atlantic Blvd #79, Atlantic Beach, FL, 32233, US
Mail Address: 1015 Atlantic Blvd #79, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRAL HEIDI S Agent 1015 Atlantic Blvd #79, Atlantic Beach, FL, 32233
Sound Restoration LLC Managing Member 1015 Atlantic Blvd #79, Atlantic Beach, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041090 TOMMY ORIGINAL ACTIVE 2021-03-25 2026-12-31 - 1015 ATLANTIC BLVD #79, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 1015 Atlantic Blvd #79, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2014-04-10 1015 Atlantic Blvd #79, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 1015 Atlantic Blvd #79, Atlantic Beach, FL 32233 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State