Search icon

HRSMARTERV, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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