Search icon

LEE HECHT HARRISON LLC - Florida Company Profile

Company Details

Entity Name: LEE HECHT HARRISON LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Dec 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2004 (21 years ago)
Document Number: M00000002611
FEI/EIN Number 113575564

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

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

Key Officers & Management

Name Role
ADECCO USA, INC. Managing Member
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122780 LHH ACTIVE 2020-09-21 2025-12-31 - 283 CRANES ROOST BLVD, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 4800 Deerwood Campus Pkwy, Unit 800, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2024-10-24 4800 Deerwood Campus Pkwy, Unit 800, Jacksonville, FL 32246 -
CANCEL ADM DISS/REV 2004-10-21 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State