Detail by Officer/Registered Agent Name
Florida Limited Liability Company
HRSMARTERX, LLC
Filing Information
L15000154937
47-5100296
09/16/2015
FL
INACTIVE
CORPORATE MERGER
05/22/2020
NONE
Principal Address
Changed: 03/28/2020
911 PANORAMA TRAIL SOUTH
ROCHESTER, NY 14625
ROCHESTER, NY 14625
Changed: 03/28/2020
Mailing Address
Changed: 04/30/2019
911 Panorama Trail S
Rochester, NY 14625
Rochester, NY 14625
Changed: 04/30/2019
Registered Agent Name & Address
CT Corporation Systems
Name Changed: 06/05/2018
Address Changed: 06/05/2018
1200 South Pine Island Rd
Ste. 250
Plantation, FL 33324
Ste. 250
Plantation, FL 33324
Name Changed: 06/05/2018
Address Changed: 06/05/2018
Authorized Person(s) Detail
Name & Address
Title Treasurer
SCHRADER, ROBERT L
Title Secretary
Schaeffer, Stephanie
Title President, Director, Manager
Gibson, John, Jr.
Title Treasurer
SCHRADER, ROBERT L
911 Panorama Trail S
Rochester, NY 14625
Rochester, NY 14625
Title Secretary
Schaeffer, Stephanie
911 Panorama Trail S
Rochester, NY 14625
Rochester, NY 14625
Title President, Director, Manager
Gibson, John, Jr.
911 Panorama Trail S
Rochester, NY 14625
Rochester, NY 14625
Annual Reports
Report Year | Filed Date |
2018 | 06/05/2018 |
2019 | 04/30/2019 |
2020 | 03/28/2020 |
Document Images