Entity Name: | MY HR ADVISOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MY HR ADVISOR, 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: |
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: | 03 Mar 2014 (11 years ago) |
Date of dissolution: | 31 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2023 (2 years ago) |
Document Number: | L14000035295 |
FEI/EIN Number |
47-2284715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11441 Freshwater Ridge Drive, Riverview, FL, 33569, US |
Mail Address: | 11441 Freshwater Ridge Drive, Riverview, FL, 33569, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keovongsa Vong | Authorized Member | 11441 Freshwater Ridge Drive, Rivervew, FL, 33569 |
KEOVONGSA JENNIFER | Agent | 11112 Hoffner Edge Drive, Rivervew, FL, 33579 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000009829 | VERTICAL RECRUITING GROUP | EXPIRED | 2015-01-28 | 2020-12-31 | - | 11828 STONEWOOD GATE DRIVE, RIVERVIEW, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 11441 Freshwater Ridge Drive, Riverview, FL 33569 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 11441 Freshwater Ridge Drive, Riverview, FL 33569 | - |
LC AMENDMENT AND NAME CHANGE | 2019-05-23 | MY HR ADVISOR, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 11112 Hoffner Edge Drive, Rivervew, FL 33579 | - |
REINSTATEMENT | 2015-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | KEOVONGSA, JENNIFER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-31 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
LC Amendment and Name Change | 2019-05-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-13 |
REINSTATEMENT | 2015-10-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1540127404 | 2020-05-04 | 0455 | PPP | 1219 MILLENNIUM PARKWAY SUITE 138, BRANDON, FL, 33511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State