Entity Name: | SUNBELT STAFFING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Feb 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Sep 2019 (5 years ago) |
Document Number: | L07000021947 |
FEI/EIN Number | 593675910 |
Mail Address: | 5550 Peachtree Pkwy, Peachtree Corners, GA, 30092, US |
Address: | 501 Brooker Creek Boulevard, Oldsmar, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SUNBELT STAFFING, LLC, MISSISSIPPI | 909882 | MISSISSIPPI |
Headquarter of | SUNBELT STAFFING, LLC, RHODE ISLAND | 000162873 | RHODE ISLAND |
Headquarter of | SUNBELT STAFFING, LLC, ALASKA | 107882 | ALASKA |
Headquarter of | SUNBELT STAFFING, LLC, ALABAMA | 000-612-614 | ALABAMA |
Headquarter of | SUNBELT STAFFING, LLC, NEW YORK | 3502381 | NEW YORK |
Headquarter of | SUNBELT STAFFING, LLC, MINNESOTA | a9ac0c76-8fd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | SUNBELT STAFFING, LLC, KENTUCKY | 0661058 | KENTUCKY |
Headquarter of | SUNBELT STAFFING, LLC, COLORADO | 20071157205 | COLORADO |
Headquarter of | SUNBELT STAFFING, LLC, CONNECTICUT | 0898351 | CONNECTICUT |
Headquarter of | SUNBELT STAFFING, LLC, IDAHO | 193732 | IDAHO |
Headquarter of | SUNBELT STAFFING, LLC, ILLINOIS | LLC_02163136 | ILLINOIS |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role |
---|---|
SOLIANT HEALTH, LLC | Manager |
Name | Role | Address |
---|---|---|
Alexander David | Chief Executive Officer | 5550 Peachtree Pkwy, Peachtree Corners, GA, 30092 |
Name | Role | Address |
---|---|---|
Kloiber Thomas | Chief Financial Officer | 5550 Peachtree Pkwy, Peachtree Corners, GA, 30092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 501 Brooker Creek Boulevard, Ste a-400, Oldsmar, FL 34677 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 501 Brooker Creek Boulevard, Ste a-400, Oldsmar, FL 34677 | No data |
LC AMENDMENT | 2019-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-12-17 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CONVERSION | 2007-02-27 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000034148. CONVERSION NUMBER 300000063183 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000428348 | TERMINATED | 1000000668935 | DUVAL | 2015-03-30 | 2035-04-02 | $ 15,429.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J15000428355 | TERMINATED | 1000000668936 | DUVAL | 2015-03-30 | 2035-04-02 | $ 2,615.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13001780684 | TERMINATED | 1000000551862 | DUVAL | 2013-11-06 | 2033-12-26 | $ 2,204.90 | STATE OF FLORIDA0080057 |
J13000244070 | TERMINATED | 1000000400865 | DUVAL | 2013-01-24 | 2023-01-30 | $ 10,286.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-02 |
AMENDED ANNUAL REPORT | 2021-08-06 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-04-28 |
LC Amendment | 2019-09-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State