Search icon

HYDROGEN GROUP STAFFING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HYDROGEN GROUP STAFFING 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: 29 Oct 2021 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: M21000017033
FEI/EIN Number 98-1062597

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

Address: 205 Detroit St, Denver, CO, 80206, US
Mail Address: 205 Detroit St, Denver, CO, 80206, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MILLER MICHELLE Manager 205 Detroit St, Denver, CO, 80206
Coughlan Oliver Auth 609 Main Street, Houston, FL, 77002
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 205 Detroit St, Denver, CO 80206 -
CHANGE OF MAILING ADDRESS 2024-02-20 205 Detroit St, Denver, CO 80206 -
LC AMENDMENT 2023-09-15 - -
REGISTERED AGENT NAME CHANGED 2022-11-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-11-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000176584 ACTIVE 1000000985277 COLUMBIA 2024-03-20 2044-03-27 $ 6,239.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000176592 ACTIVE 1000000985278 COLUMBIA 2024-03-20 2044-03-27 $ 4,970.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000176600 ACTIVE 1000000985279 COLUMBIA 2024-03-20 2034-03-27 $ 432.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-20
LC Amendment 2023-09-15
ANNUAL REPORT 2023-04-21
Reg. Agent Change 2022-11-29
ANNUAL REPORT 2022-07-27
Reg. Agent Change 2022-07-11
Foreign Limited 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State