Search icon

HYLAND LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

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 Apr 2025

Sources: Florida Department of State