Search icon

HAYS TALENT SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HAYS TALENT SOLUTIONS, 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: 11 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: M16000003024
FEI/EIN Number 38-3971381

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4350 West Cypress Street, Suite 1000, Tampa, FL, 33607, US
Mail Address: 4350 West Cypress Street, Suite 1000, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of HAYS TALENT SOLUTIONS, LLC, CONNECTICUT 1316895 CONNECTICUT

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Gobes Aileen Director 4350 West Cypress Street, Tampa, FL, 33607
Brown David Director 4350 West Cypress Street, Tampa, FL, 33607
Pierson Bradley Director 4350 West Cypress Street, Tampa, FL, 33607
HAYS HOLDING CORPORATION Member 4350 West Cypress Street, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-08 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 4350 West Cypress Street, Suite 1000, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-04-25 4350 West Cypress Street, Suite 1000, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-05 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2017-12-05 - -
REGISTERED AGENT NAME CHANGED 2017-12-05 C T Corporation System -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-12-08
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-12-05
Foreign Limited 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State