Search icon

HIRE SOURCE SOLUTIONS, LLC

Company Details

Entity Name: HIRE SOURCE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000101572
FEI/EIN Number 46-3620643
Address: 5508 Livonia Cove, North Charleston, SC, 29420, US
Mail Address: 5508 Livonia Cove, North Charleston, SC, 29420, US
Place of Formation: FLORIDA

Agent

Name Role Address
Schlein Stephen MCPA Agent 4713 Vermillion Sky Drive, Wesley Chapel, FL, 33544

Managing Member

Name Role Address
ALLEN GEORGE Managing Member 5508 Livonia Cove, North Charleston, SC, 29420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000132047 HIRE SOURCE SOLUTIONS, LLC EXPIRED 2015-12-30 2020-12-31 No data 140 GATOR DRIVE, GOOSE CREEK, SC, 29445
G15000132048 OSOS PROFESSIONALS EXPIRED 2015-12-30 2020-12-31 No data 140 GATOR DRIVE, GOOSE CREEK, SC, 29445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 5508 Livonia Cove, North Charleston, SC 29420 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 Schlein, Stephen M., CPA No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 4713 Vermillion Sky Drive, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2016-04-29 5508 Livonia Cove, North Charleston, SC 29420 No data
REINSTATEMENT 2015-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-12-13
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-07-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State