Search icon

ISOLVED HCM SERVICES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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