Entity Name: | HITOUCH BUSINESS SERVICES 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: | 10 Nov 2016 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Nov 2019 (5 years ago) |
Document Number: | M16000009050 |
FEI/EIN Number |
272313934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Staples Drive, FRAMINGHAM, MA, 01702, US |
Mail Address: | 500 Staples Drive, FRAMINGHAM, MA, 01702, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Gonzalez Cristina | Secretary | 500 Staples Drive, FRAMINGHAM, MA, 01702 |
STAPLES, INC. | Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 500 Staples Dr., Framingham, MA 01702 | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 500 Staples Dr., Framingham, MA 01702 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-07 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2019-11-07 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-23 | 500 Staples Drive, FRAMINGHAM, MA 01702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-23 | 500 Staples Drive, FRAMINGHAM, MA 01702 | - |
LC STMNT OF RA/RO CHG | 2018-08-07 | - | - |
REINSTATEMENT | 2018-05-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000683233 | TERMINATED | 1000000843946 | HILLSBOROU | 2019-10-10 | 2039-10-16 | $ 94,136.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-15 |
CORLCRACHG | 2019-11-07 |
ANNUAL REPORT | 2019-03-23 |
CORLCRACHG | 2018-08-07 |
REINSTATEMENT | 2018-05-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State