Search icon

HR MASSACHUSETTS, LLC - Florida Company Profile

Company Details

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

HR MASSACHUSETTS, 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: 04 Dec 2012 (12 years ago)
Date of dissolution: 25 Apr 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: L12000151619
FEI/EIN Number 80-0872807

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

Key Officers & Management

Name Role Address
ALLEN JAMES F President ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
Gispanski Tom Executive Vice President ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
ALLEN JAMES F Manager ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
RUMBOLZ MICHAEL D Manager ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
SHORE JIM Manager ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
HORNBOSTEL HENRY F Manager ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL, 33314
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-06 ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL 33314 -
CHANGE OF MAILING ADDRESS 2014-02-06 ONE SEMINOLE WAY - 2ND FLOOR, HOLLYWOOD, FL 33314 -

Documents

Name Date
LC Voluntary Dissolution 2017-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-23
AMENDED ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2014-01-14
AMENDED ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2013-04-09
Florida Limited Liability 2012-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State