Entity Name: | HRSMARTERV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HRSMARTERV, 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: | 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: | L15000154944 |
FEI/EIN Number |
47-2128827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, US |
Mail Address: | 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY, 14625, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 S. Pine Island Rd., Plantation, FL, 33324 |
Gibson John Jr. | President | 911 Panorama Trail South, Rochester, NY, 14625 |
Schaeffer Stephanie | Secretary | 911 Panorama Trail South, Rochester, NY, 14625 |
SCHRADER ROBERT L | Treasurer | 911 Panorama Trail South, Rochester, NY, 14625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-05-22 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS PAYCHEX HR OUTSOURCING LLC. MERGER NUMBER 100000202901 |
CHANGE OF MAILING ADDRESS | 2020-03-28 | 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY 14625 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-28 | 911 PANORAMA TRAIL SOUTH, ROCHESTER, NY 14625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-29 | 1200 S. Pine Island Rd., Suite 250, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-29 | CT Corporation System | - |
LC STMNT OF RA/RO CHG | 2017-06-08 | - | - |
REINSTATEMENT | 2017-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
Merger | 2020-05-22 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-03-29 |
AMENDED ANNUAL REPORT | 2018-12-19 |
AMENDED ANNUAL REPORT | 2018-11-29 |
ANNUAL REPORT | 2018-04-18 |
CORLCRACHG | 2017-06-08 |
REINSTATEMENT | 2017-01-27 |
Florida Limited Liability | 2015-09-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State