Search icon

HYLAND LLC

Company Details

Entity Name: HYLAND LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 18 Oct 2010 (14 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: M10000004598
FEI/EIN Number 431483169
Address: 18103 West 106th Street, Olathe, KS, 66061, US
Mail Address: 18103 West 106th Street, Olathe, KS, 66061, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
McQuiston Ed Manager 18103 West 106th Street, Olathe, KS, 66061
Kilbane Noreen Manager 18103 West 106th Street, Olathe, KS, 66061
Person Nancy Manager 18103 West 106th Street, Olathe, KS, 66061
Priemer William Manager 28500 CLEMENS RD, WESTLAKE, OH, 44145
Phelan John Manager 18103 West 106th Street, Olathe, KS, 66061

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 18103 West 106th Street, Suite 200, Olathe, KS 66061 No data
CHANGE OF MAILING ADDRESS 2022-04-21 18103 West 106th Street, Suite 200, Olathe, KS 66061 No data
LC AMENDMENT AND NAME CHANGE 2018-04-24 HYLAND LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2017-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-20 CORPORATION SERVICE COMPANY No data
LC NAME CHANGE 2015-04-22 LEXMARK ENTERPRISE SOFTWARE, LLC No data
REINSTATEMENT 2011-10-11 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
LC Withdrawal 2023-01-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
LC Amendment and Name Change 2018-04-24
CORLCRACHG 2017-11-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State