Search icon

EMPLOYER'S SELECT, LLC - Florida Company Profile

Company Details

Entity Name: EMPLOYER'S SELECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPLOYER'S SELECT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2003 (22 years ago)
Date of dissolution: 22 May 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: L03000005814
FEI/EIN Number 113696611

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

Address: 911 PANORAMA TRAIL SOUTH, Rochester, NY, 14625, US
Mail Address: 911 Panorama Trail South, Rochester, NY, 14625, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gibson John Jr. President 911 Panorama Trail South, Rochester, NY, 14625
SCHRADER ROBERT L Treasurer 911 Panorama Trail South, Rochester, NY, 14625
Schaeffer Stephanie Secretary 911 Panorama Trail South, Rochester, NY, 14625
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
MERGER 2020-05-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000079873. MERGER NUMBER 300000202893
CHANGE OF PRINCIPAL ADDRESS 2020-03-28 911 PANORAMA TRAIL SOUTH, Rochester, NY 14625 -
REINSTATEMENT 2019-01-03 - -
CHANGE OF MAILING ADDRESS 2019-01-03 911 PANORAMA TRAIL SOUTH, Rochester, NY 14625 -
REGISTERED AGENT NAME CHANGED 2019-01-03 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-03-28
REINSTATEMENT 2019-01-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-05-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State