Entity Name: | STAFF PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAFF PROPERTIES 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 Nov 2003 (21 years ago) |
Date of dissolution: | 28 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2022 (3 years ago) |
Document Number: | L03000046344 |
FEI/EIN Number |
200477867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 Laurie Dr, ORMOND BEACH, FL, 32176, US |
Mail Address: | 116 Laurie Dr, ORMOND BEACH, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAFF MICHAEL | Manager | 116 Laurie Dr, ORMOND BEACH, FL, 32176 |
STAFF STEPHANIE | Vice President | 116 Laurie Dr, ORMOND BEACH, FL, 32176 |
STAFF MICHAEL | Agent | 116 Laurie Dr, ORMOND BEACH, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 116 Laurie Dr, ORMOND BEACH, FL 32176 | - |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 116 Laurie Dr, ORMOND BEACH, FL 32176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 116 Laurie Dr, ORMOND BEACH, FL 32176 | - |
LC AMENDMENT AND NAME CHANGE | 2019-04-08 | STAFF PROPERTIES LLC | - |
LC DISSOCIATION MEM | 2017-03-16 | - | - |
LC AMENDMENT | 2014-07-22 | - | - |
LC NAME CHANGE | 2011-01-20 | STAFF CONSTRUCTION LLC | - |
LC NAME CHANGE | 2009-06-10 | STAFF CERAMIC TILE LLC | - |
LC NAME CHANGE | 2007-12-26 | STAFF CONSTRUCTION, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-28 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-21 |
LC Amendment and Name Change | 2019-04-08 |
ANNUAL REPORT | 2018-01-17 |
CORLCDSMEM | 2017-03-16 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State