Entity Name: | HR JERSEY MANAGER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HR JERSEY MANAGER, 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: | 02 Nov 2012 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 13 Nov 2012 (12 years ago) |
Document Number: | L12000139948 |
FEI/EIN Number |
800867268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314, US |
Mail Address: | ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUMBOLZ MICHAEL D | Manager | ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314 |
SHORE JIM | Manager | ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314 |
BUCHANAN BRAD | Manager | ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314 |
WHIDDEN CONNIE | Manager | ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314 |
GIPS ROBERT L | Manager | ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314 |
GOPHER CARLA D | Manager | ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2016-04-13 | ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL 33314 | - |
LC NAME CHANGE | 2012-11-13 | HR JERSEY MANAGER, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-10 |
AMENDED ANNUAL REPORT | 2021-08-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State