Search icon

RE-EMPLOYMENT SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: RE-EMPLOYMENT SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RE-EMPLOYMENT SPECIALISTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: L01000002132
FEI/EIN Number 593696959

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

Address: 4651 Salisbury Road, 250, Jacksonville, FL, 32256, US
Mail Address: 4651 Salisbury Road, 250, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gillis Charles Chief Executive Officer 4651 Salisbury Rd, Jacksonville, FL, 32256
GILLIS CHARLES S Agent 4651 Salisbury Road, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129352 WORKLINKS EXPIRED 2017-11-27 2022-12-31 - PO BOX 440369, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-20 4651 Salisbury Road, 250, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 4651 Salisbury Road, 250, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 4651 Salisbury Road, Jacksonville, FL 32256 -
REINSTATEMENT 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 GILLIS, CHARLES S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2001-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-25
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State