Search icon

EXPRESS HR SYNERGIESONE, LLC - Florida Company Profile

Headquarter

Company Details

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

EXPRESS HR SYNERGIESONE, 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: 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: 01 Nov 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: L13000153936
FEI/EIN Number 46-4019254

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

Address: 4800 SUGAR GROVE BLVD.,, 120, STAFFORD, TX, 77477, US
Mail Address: 4800 SUGAR GROVE BLVD.,, 120, STAFFORD, TX, 77477, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EXPRESS HR SYNERGIESONE, LLC, NEW YORK 6947365 NEW YORK

Key Officers & Management

Name Role Address
Dover Kerry C President 4800 Sugar Grove Blvd., STAFFORD, TX, 77477
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LC STMNT OF RA/RO CHG 2022-03-25 - -
REGISTERED AGENT NAME CHANGED 2022-03-25 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 4800 SUGAR GROVE BLVD.,, 120, STAFFORD, TX 77477 -
CHANGE OF MAILING ADDRESS 2021-07-26 4800 SUGAR GROVE BLVD.,, 120, STAFFORD, TX 77477 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-18
CORLCRACHG 2022-03-25
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State