Search icon

HRSMARTERX, LLC - Florida Company Profile

Company Details

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

HRSMARTERX, 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: 16 Sep 2015 (9 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

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

Mail Address: 911 Panorama Trail S, Rochester, NY, 14625, US
Address: 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, US
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 -

Documents

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State