HRSMARTERX, LLC - Florida Company Profile

Entity Name: | HRSMARTERX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Sep 2015 (10 years ago) |
Date of dissolution: | 22 May 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 May 2020 (5 years ago) |
Document Number: | L15000154937 |
FEI/EIN Number | 47-5100296 |
Mail Address: | 911 Panorama Trail S, Rochester, NY, 14625, US |
Address: | 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHRADER ROBERT L | Treasurer | 911 Panorama Trail S, Rochester, NY, 14625 |
Schaeffer Stephanie | Secretary | 911 Panorama Trail S, Rochester, NY, 14625 |
Gibson John Jr. | President | 911 Panorama Trail S, Rochester, NY, 14625 |
CT Corporation Systems | Agent | 1200 South Pine Island Rd, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-05-22 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M18000005934. MERGER NUMBER 300000202883 |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-28 | 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY 14625 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY 14625 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-05 | CT Corporation Systems | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-05 | 1200 South Pine Island Rd, Ste. 250, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-06-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-24 |
Florida Limited Liability | 2015-09-16 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State