Search icon

WORK & WORKFORCE SOLUTIONS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: WORK & WORKFORCE SOLUTIONS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORK & WORKFORCE SOLUTIONS INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 2006 (19 years ago)
Document Number: L05000043475
FEI/EIN Number 421694536

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

Address: 2252 8th Ave N, St Petersburg, FL, 33713, US
Mail Address: 8150 Carrousel Drive, Clemmons, NC, 27012, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWERSOX ROGER L Manager 8150 Carrousel Drive, Clemmons, NC, 27012
JENNINGS ROBERT M Manager 255 TONSET ROAD, ORLEANS, MA, 02653
Bowersox Roger Agent 8150 Carrousel Drive, Clemmons, FL, 27012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2252 8th Ave N, St Petersburg, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-04-18 2252 8th Ave N, St Petersburg, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 8150 Carrousel Drive, Clemmons, FL 27012 -
REGISTERED AGENT NAME CHANGED 2020-01-24 Bowersox, Roger -
NAME CHANGE AMENDMENT 2006-01-31 WORK & WORKFORCE SOLUTIONS INTERNATIONAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State