Entity Name: | HR PROS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HR PROS, 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. |
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: | 28 Aug 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 26 Nov 2024 (4 months ago) |
Document Number: | L12000110560 |
FEI/EIN Number |
46-0876314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3927 E Kenley Ln, San Tan Valley, AZ, 85143, US |
Mail Address: | PO Box 4000, CHANDLER, AZ, 85244, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN CHRISTOPHER R | Manager | PO Box 4000, CHANDLER, AZ, 85244 |
Brown Cecilia M | Auth | PO Box 4000, CHANDLER, AZ, 85244 |
UNIVERSAL REGISTERED AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000053602 | FLORIDA HEALTHCARE REFORM NAVIGATORS | EXPIRED | 2013-06-05 | 2018-12-31 | - | P.O. BOX 451, PINELLAS PARK, FL, 33780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-11-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-26 | UNIVERSAL REGISTERED AGENTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 3927 E Kenley Ln, San Tan Valley, AZ 85143 | - |
CHANGE OF MAILING ADDRESS | 2018-04-07 | 3927 E Kenley Ln, San Tan Valley, AZ 85143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 | - |
Name | Date |
---|---|
CORLCRACHG | 2024-11-26 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State