Search icon

HIREVERGENCE LLC - Florida Company Profile

Headquarter

Company Details

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

HIREVERGENCE 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: 31 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L11000123873
FEI/EIN Number 453717111

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

Address: 9636 West Linebaugh Avenue, TAMPA, FL, 33626, US
Mail Address: 108 Wild Basin Rd, Austin, TX, 78746, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20121683561
State:
COLORADO

Key Officers & Management

Name Role Address
TUSZYNSKI MARK J Manager 9636 West Linebaugh Avenue, TAMPA, FL, 33626
Sanchez Julio C Manager 2119 Climbing Ivy Drive, Tampa, FL, 33618
Gilden David M Manager 9126 Tillinghast Drive, Tampa, FL, 33626
Boes Michael Chie 108 Wild Basin Rd, Austin, TX, 78746
Mendoza Anne Agent 476 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Form 5500 Series

Employer Identification Number (EIN):
453717111
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
52
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-16 - -
CHANGE OF MAILING ADDRESS 2023-10-16 9636 West Linebaugh Avenue, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2023-10-16 Mendoza, Anne -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 9636 West Linebaugh Avenue, TAMPA, FL 33626 -

Documents

Name Date
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1074000.00
Total Face Value Of Loan:
1074000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1074000
Current Approval Amount:
1074000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
647541.22

Date of last update: 02 Jun 2025

Sources: Florida Department of State