Entity Name: | ROTH STAFFING COMPANIES, L.P. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
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: | 14 Jan 1999 (26 years ago) |
Last Event: | LP AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Aug 2006 (19 years ago) |
Document Number: | B99000000024 |
FEI/EIN Number |
330633164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 433 Plaza Real, 275, Boca Raton, FL, 33432, US |
Mail Address: | 450 N. State College Blvd, ORANGE, CA, 92868, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000002090 | ULTIMATE STAFFING SERVICES | ACTIVE | 2024-01-03 | 2029-12-31 | - | 450 N STATE COLLEGE BLVD, ORANGE, CA, 92868 |
G19000024244 | ULTIMATE STAFFING / LEDGENT | EXPIRED | 2019-02-19 | 2024-12-31 | - | ROTH STAFFING COMPANIES LP, 450 N. STATE COLLEGE BLVD, ORANGE, CA, 92868 |
G18000056790 | LEDGENT | EXPIRED | 2018-05-08 | 2023-12-31 | - | 450 N STATE COLLEGE BLVD, ORANGE, CA, 92868 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 2054 Vista Parkway, 400, West Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2015-02-03 | 2054 Vista Parkway, 400, West Palm Beach, FL 33411 | - |
LP AMENDMENT AND NAME CHANGE | 2006-08-03 | ROTH STAFFING COMPANIES, L.P. | - |
REINSTATEMENT | 2005-01-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-03-01 |
Reg. Agent Change | 2024-02-20 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State