Search icon

ROTH STAFFING COMPANIES, L.P. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent

Fictitious Names

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

Events

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 - -

Documents

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