Search icon

OFFICE RESOURCE AND STAFFING CENTER LLC - Florida Company Profile

Company Details

Entity Name: OFFICE RESOURCE AND STAFFING CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFICE RESOURCE AND STAFFING CENTER 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: 20 Jan 2005 (20 years ago)
Date of dissolution: 29 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (10 months ago)
Document Number: L05000005989
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 6671 W Indiantown Rd 50-207, 50-207, Jupiter, FL, 33458, US
Address: 920 SW 155th Ct, Miami, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIMBARD ANA W Managing Member 6671 W Indiantown Rd 50-207, Jupiter, FL, 33458
GUIMBARD ANA W Agent 6671 W Indiantown Rd 50-207, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-08 920 SW 155th Ct, Miami, FL 33194 -
REGISTERED AGENT NAME CHANGED 2018-04-30 GUIMBARD, ANA W -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 6671 W Indiantown Rd 50-207, 50-207, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2015-04-30 920 SW 155th Ct, Miami, FL 33194 -
CANCEL ADM DISS/REV 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State