Entity Name: | SENDASTAFF, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SENDASTAFF, 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: | 13 Apr 2005 (20 years ago) |
Date of dissolution: | 15 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2016 (9 years ago) |
Document Number: | L05000037034 |
FEI/EIN Number |
020742404
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8859 SAN JOSE BLVD., JACKSONVILLE, FL, 32217, US |
Mail Address: | 8859 SAN JOSE BLVD., JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAGAYAN BRYAN | Agent | 8859 SAN JOSE BLVD., JACKSONVILLE, FL, 32217 |
BESTOYONG ARMINDA | Member | 8859 SAN JOSE BLVD., JACKSONVILLE, FL, 32217 |
CAGAYAN BRYAN | President | 8859 SAN JOSE BLVD., JACKSONVILLE, FL, 32217 |
CO ERWIN | Chief Financial Officer | 8859 SAN JOSE BLVD., JACKSONVILLE, FL, 32217 |
MARIA FERNANDO STA. | Member | 8859 SAN JOSE BLVD., JACKSONVILLE, FL, 32217 |
BUCKINGHAM CHERYL | Vice President | 8859 SAN JOSE BLVD., JACKSONVILLE, FL, 32217 |
RAFAEL VENER | Member | 8859 SAN JOSE BLVD., JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 8859 SAN JOSE BLVD., JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 8859 SAN JOSE BLVD., JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 8859 SAN JOSE BLVD., JACKSONVILLE, FL 32217 | - |
LC AMENDMENT | 2007-10-18 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-15 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-01-23 |
LC Amendment | 2007-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State