Search icon

SUNBELT STAFFING, LLC

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role
SOLIANT HEALTH, LLC Manager

Chief Executive Officer

Name Role Address
Alexander David Chief Executive Officer 5550 Peachtree Pkwy, Peachtree Corners, GA, 30092

Chief Financial Officer

Name Role Address
Kloiber Thomas Chief Financial Officer 5550 Peachtree Pkwy, Peachtree Corners, GA, 30092

Events

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

Debts

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

Documents

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