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. |
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 |
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 | - |
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 | - | - |
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