Search icon

PERSONNEL STAFFING GROUP, LLC

Headquarter

Company Details

Entity Name: PERSONNEL STAFFING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jan 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Aug 2024 (6 months ago)
Document Number: L03000000493
FEI/EIN Number 010759364
Address: 666 DUNDEE RD STE 201, NORTHBROOK, IL, 60062, US
Mail Address: 666 DUNDEE RD STE 201, NORTHBROOK, IL, 60062, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PERSONNEL STAFFING GROUP, LLC, NEW YORK 4428163 NEW YORK
Headquarter of PERSONNEL STAFFING GROUP, LLC, MINNESOTA a9d83241-95d4-e011-a886-001ec94ffe7f MINNESOTA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Managing Member

Name Role Address
BARNETT DANIEL S Managing Member 666 DUNDEE RD STE 201, NORTHBROOK, IL, 60062

Manager

Name Role Address
SAENZ GEORGE Manager 1750 James Ave, MIAMI, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088295 PERSONNEL STAFFING GROUP LLC ACTIVE 2024-07-24 2029-12-31 No data 666 DUNDEE RD STE 201, NORTHBROOK, IL, 60062
G24000088296 BARNETT MANAGEMENT ACTIVE 2024-07-24 2029-12-31 No data 666 DUNDEE RD STE 201, NORTHBROOK, IL, 60062
G18000069169 MVP STAFFING EXPIRED 2018-06-18 2023-12-31 No data 1751 LAKE COOK ROAD, SUITE 600, DEERFIELD, FL, 60015
G17000075016 BARNETT MANAGEMENT EXPIRED 2017-07-12 2022-12-31 No data 1751 LAKE COOK ROAD, SUITE 600, DEERFIELD, IL, 60015
G15000110444 MVP ACTIVE 2015-10-29 2025-12-31 No data 1751 LAKE COOK ROAD, SUITE 600, DEERFIELD, IL, 60015
G13000079237 ALLIANCE HR EXPIRED 2013-08-08 2018-12-31 No data 666 DUNDEE ROAD, SUITE 201, NORTHBROOK, IL, 60062
G13000049857 MACKENZIE & COMPANY EXPIRED 2013-05-28 2018-12-31 No data 1300 N. FLORIDA MANGO #19, WEST PALM BEACH, FL, 33409
G13000025848 BALANCE EXPIRED 2013-03-14 2018-12-31 No data 1300 N. FLORIDA MANGO #19, WEST PALM BEACH, FL, 33409
G13000019741 MEP STAFFING EXPIRED 2013-02-26 2018-12-31 No data 1300 N. FLORIDA MANGO #19, WEST PALM BEACH, FL, 33409
G12000068740 BALANCE PROFESSIONAL EXPIRED 2012-07-10 2017-12-31 No data 666 DUNDEE ROAD, STE 201, NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-08-08 PERSONNEL STAFFING GROUP, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-12 801 US HWY 1, NORTH PALM BEACH, FL 33408 No data
LC STMNT OF RA/RO CHG 2023-05-12 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-12 CORPORATE CREATIONS NETWORK, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 666 DUNDEE RD STE 201, NORTHBROOK, IL 60062 No data
CHANGE OF MAILING ADDRESS 2023-04-22 666 DUNDEE RD STE 201, NORTHBROOK, IL 60062 No data
LC AMENDMENT AND NAME CHANGE 2021-08-19 PSG OLDCO, LLC No data
LC STMNT OF RA/RO CHG 2018-06-21 No data No data
LC AMENDMENT 2010-02-02 No data No data
REINSTATEMENT 2005-10-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000618141 TERMINATED 1000000446943 PALM BEACH 2013-02-27 2023-03-27 $ 1,850.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000404264 TERMINATED 1000000218181 PALM BEACH 2011-06-08 2021-06-29 $ 47,304.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
PERSONNEL STAFFING GROUP, LLC d/b/a MVP STAFFING AGENCY d/b/a MVP WORKFORCE, LLC d/b/a BARNETT MANAGEMENT VS ALONZIE WIGGINS, et al. 4D2020-2396 2020-11-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-021790

Parties

Name PERSONNEL STAFFING GROUP, LLC
Role Appellant
Status Active
Representations Carter A. Korey
Name BARNETT MANAGEMENT, INC.
Role Appellant
Status Active
Name MVP WORKFORCE, LLC
Role Appellant
Status Active
Name MVP Staffing Agency
Role Appellant
Status Active
Name Valleycrest Landscape Maintenance, Inc.
Role Appellee
Status Active
Name Valley Crest Tree Care Service
Role Appellee
Status Active
Name Alonzie Wiggins
Role Appellee
Status Active
Representations JENNA FISCHMAN, Todd R. Ehrenreich, David Lanier Luck
Name BRIGHTVIEW LANDSCAPE SERVICES, INC.
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Personnel Staffing Group, LLC
Docket Date 2021-02-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Personnel Staffing Group, LLC
Docket Date 2021-01-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee Brightview Landscape Services, Inc.'s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Alonzie Wiggins
Docket Date 2021-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Alonzie Wiggins
Docket Date 2021-01-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 1/28/21***
On Behalf Of Alonzie Wiggins
Docket Date 2021-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Brightview Landscape Services, Inc.’s January 20, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 27, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Alonzie Wiggins
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Brightview Landscape Services, Inc.) December 18, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 20, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Alonzie Wiggins
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alonzie Wiggins
Docket Date 2020-11-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Personnel Staffing Group, LLC
Docket Date 2020-11-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-11-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ SEE AMENDED APPENDIX.
On Behalf Of Personnel Staffing Group, LLC
Docket Date 2020-11-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 11/20/20***
On Behalf Of Personnel Staffing Group, LLC
Docket Date 2020-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Personnel Staffing Group, LLC
Docket Date 2020-11-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Personnel Staffing Group, LLC
Docket Date 2020-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Personnel Staffing Group, LLC
Docket Date 2020-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
LC Name Change 2024-08-08
ANNUAL REPORT 2024-01-22
CORLCRACHG 2023-05-12
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-10
LC Amendment and Name Change 2021-08-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-11
CORLCRACHG 2018-06-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State