Search icon

HIREBOTICS, LLC - Florida Company Profile

Company Details

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

HIREBOTICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2015 (9 years ago)
Document Number: L15000201037
FEI/EIN Number 47-5351328

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

Address: 624 Grassmere Park, Nashville, TN, 37211, US
Mail Address: 624 Grassmere Park, Nashville, TN, 37211, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1712295 1552 WESTHAVEN BLVD, FRANKLIN, TN, 37064 1552 WESTHAVEN BLVD, FRANKLIN, TN, 37064 (919) 946-0489

Filings since 2017-11-21

Form type D/A
File number 021-291652
Filing date 2017-11-21
File View File

Filings since 2017-07-27

Form type D
File number 021-291652
Filing date 2017-07-27
File View File

Key Officers & Management

Name Role Address
Goldiez Robert L Manager 624 Grassmere Park, Nashville, TN, 37211
Steiner & Steiner, PA Agent 797 Douglas Avenue, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 624 Grassmere Park, Suite 21, Nashville, TN 37211 -
CHANGE OF MAILING ADDRESS 2024-01-12 624 Grassmere Park, Suite 21, Nashville, TN 37211 -
REGISTERED AGENT NAME CHANGED 2024-01-12 Steiner & Steiner, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 797 Douglas Avenue, Altamonte Springs, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State