Search icon

MISOURCE STAFFING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MISOURCE STAFFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2001 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Jan 2014 (12 years ago)
Document Number: L01000021387
FEI/EIN Number 800030277
Address: 601 South Harbour Island Blvd, Suite 109, TAMPA, FL, 33602, US
Mail Address: 601 South Harbour Island Blvd, Suite 109, TAMPA, FL, 33602, US
ZIP code: 33602
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOTHE DARVIN AJr. Auth 1033 WYNDHAM LAKES DR, ODESSA, FL, 33556
FREEMAN JOHN Chief Executive Officer 3236 Fountain Blvd, TAMPA, FL, 33609
BOOTHE DARVIN JR Agent 1033 WYNDHAM LAKES DR, ODESSA, FL, 33556

Form 5500 Series

Employer Identification Number (EIN):
800030277
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
98
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 500 North Westshore Blvd., Suite 1015, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2022-04-13 500 North Westshore Blvd., Suite 1015, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1033 WYNDHAM LAKES DR, ODESSA, FL 33556 -
LC NAME CHANGE 2014-01-02 MISOURCE STAFFING, LLC -
REGISTERED AGENT NAME CHANGED 2002-04-30 BOOTHE, DARVIN, JR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000148872 TERMINATED 1000000816389 HILLSBOROU 2019-02-22 2029-02-27 $ 2,806.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-06

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
571970.00
Total Face Value Of Loan:
571970.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$571,970
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$571,970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$576,243.89
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $571,970

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State