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