Search icon

STAFF MNGT NIELSEN SVC, LLC - Florida Company Profile

Company Details

Entity Name: STAFF MNGT NIELSEN SVC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAFF MNGT NIELSEN SVC, 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: 04 Feb 2004 (21 years ago)
Date of dissolution: 20 Aug 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Aug 2013 (12 years ago)
Document Number: L04000012596
FEI/EIN Number NOT APPLICABLE

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

Address: 172 NEW STREET, NEW BRUNSWICK, NJ, 08901
Mail Address: 172 NEW STREET, NEW BRUNSWICK, NJ, 08901
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OMAHEN DENNIS Managing Member 172 NEW STREET, NEW BRUNSWICK, NJ, 08901
WILLIAM DENINO Managing Member 172 NEW STREET, NEW BRUNSWICK, NJ, 08901
NIELSEN KENETH Managing Member 172 NEW STREET, NEW BRUNSWICK, NJ, 08901
CLINE JOSEPH Managing Member 84 CHURCH ROAD, MILLINGTON, NJ, 07946
CLINE JOSEPH Agent 10850 VALENTINE COURT, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
MERGER 2013-08-20 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS STAFF MANAGEMENT GROUP, LLC. MERGER NUMBER 700000133917
REGISTERED AGENT NAME CHANGED 2012-10-03 CLINE, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2012-10-03 10850 VALENTINE COURT, FORT MYERS, FL 33913 -
REINSTATEMENT 2012-10-02 - -
LC AMENDMENT AND NAME CHANGE 2012-10-02 STAFF MNGT BIELSEN SVC, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-05 172 NEW STREET, NEW BRUNSWICK, NJ 08901 -
CHANGE OF MAILING ADDRESS 2008-06-05 172 NEW STREET, NEW BRUNSWICK, NJ 08901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Merger 2013-08-20
Reinstatement 2012-10-02
LC Amendment and Name Change 2012-10-02
REINSTATEMENT 2008-06-05
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-03-31
Florida Limited Liabilites 2004-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State