Entity Name: | LEE HECHT HARRISON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Dec 2000 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Oct 2004 (20 years ago) |
Document Number: | M00000002611 |
FEI/EIN Number | 113575564 |
Address: | 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246, US |
Mail Address: | Attn: Adecco Tax Department, 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role |
---|---|
ADECCO USA, INC. | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000122780 | LHH | ACTIVE | 2020-09-21 | 2025-12-31 | No data | 283 CRANES ROOST BLVD, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-24 | 4800 Deerwood Campus Pkwy, Unit 800, Jacksonville, FL 32246 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-24 | 4800 Deerwood Campus Pkwy, Unit 800, Jacksonville, FL 32246 | No data |
CANCEL ADM DISS/REV | 2004-10-21 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000554643 | TERMINATED | 1000000480419 | LEON | 2013-03-01 | 2033-03-06 | $ 9,808.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12001103475 | ACTIVE | 1000000412741 | ORANGE | 2012-12-05 | 2032-12-28 | $ 7,776.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-24 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State