Entity Name: | ISOLVED HCM SERVICES, 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: | 14 Jul 2005 (20 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Apr 2020 (5 years ago) |
Document Number: | M05000003895 |
FEI/EIN Number |
20-2234137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11215 North Community House Rd, Suite 800, Charlotte, NC, 28277, US |
Mail Address: | 11215 North Community House Rd, Suite 800, Charlotte, NC, 28277, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION COMPANY | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
ISOLVED HCM, LLC | Member | - |
LaFever Todd | President | 11215 North Community House Rd, Charlotte, NC, 28277 |
LaFever Todd | Manager | 11215 North Community House Rd, Charlotte, NC, 28277 |
LaFever Todd | Member | 11215 North Community House Rd, Charlotte, NC, 28277 |
Clark Russell | Treasurer | 11215 North Community House Rd, Charlotte, NC, 28277 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000121765 | SAGE PAYROLL SOLUTIONS | EXPIRED | 2015-12-03 | 2020-12-31 | - | 6561 IRVINE CENTER DRIVE, IRVINE, CA, 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-05 | 11215 North Community House Rd, Suite 800, Charlotte, NC 28277 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 11215 North Community House Rd, Suite 800, Charlotte, NC 28277 | - |
LC NAME CHANGE | 2020-04-09 | ISOLVED HCM SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2019-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | CT CORPORATION COMPANY | - |
LC STMNT OF RA/RO CHG | 2015-01-09 | - | - |
CANCEL ADM DISS/REV | 2007-08-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-28 |
LC Name Change | 2020-04-09 |
ANNUAL REPORT | 2019-04-25 |
CORLCRACHG | 2019-04-23 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State