Search icon

HR ADVANTAGES, LLC - Florida Company Profile

Headquarter

Company Details

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

HR ADVANTAGES, 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: 13 Jun 2014 (11 years ago)
Date of dissolution: 04 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L14000095285
FEI/EIN Number 20-2026070

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

Address: 2046 TREASURE COAST PLAZA, VERO BEACH, FL, 32960, US
Mail Address: 2889 E. 3300 S. #3, SALT LAKE CITY, UT, 84109
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HR ADVANTAGES, LLC, COLORADO 20141608087 COLORADO

Key Officers & Management

Name Role Address
SMITH E WESLEY Manager 2889 E. 3300 S. #3, SALT LAKE CITY, UT, 84109
BOWLER ANDREW Manager 2046 Treasure Coast Plaza A305, VERO BEACH, FL, 32960
BOWLER ANDREW Agent 2046 Treasure Coast Plaza A305, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080547 THE HRA GROUP ACTIVE 2015-08-04 2025-12-31 - 2046 TREASURE COAST PLAZA A306, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-04 - -
REINSTATEMENT 2020-10-29 - -
REGISTERED AGENT NAME CHANGED 2020-10-29 BOWLER, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 2046 Treasure Coast Plaza A305, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-22 2046 TREASURE COAST PLAZA, SUITE A #306, VERO BEACH, FL 32960 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000184804 TERMINATED 1000000950588 INDIAN RIV 2023-04-19 2033-04-26 $ 4,143.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-04
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State