Entity Name: | HYLAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Oct 2010 (15 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18103 West 106th Street, Olathe, KS, 66061, US |
Mail Address: | 18103 West 106th Street, Olathe, KS, 66061, US |
Place of Formation: | DELAWARE |
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 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 18103 West 106th Street, Suite 200, Olathe, KS 66061 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 18103 West 106th Street, Suite 200, Olathe, KS 66061 | - |
LC AMENDMENT AND NAME CHANGE | 2018-04-24 | HYLAND LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2017-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-20 | CORPORATION SERVICE COMPANY | - |
LC NAME CHANGE | 2015-04-22 | LEXMARK ENTERPRISE SOFTWARE, LLC | - |
REINSTATEMENT | 2011-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
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 Apr 2025
Sources: Florida Department of State