Entity Name: | STAFFING ENGINES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAFFING ENGINES, 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: | 16 Oct 2007 (18 years ago) |
Date of dissolution: | 12 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2022 (3 years ago) |
Document Number: | L07000104721 |
FEI/EIN Number |
261221753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14612 Tanja King Blvd, Orlando, FL, 32828, US |
Mail Address: | 14612 Tanja King Blvd, Orlando, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOCKWOOD Stephen D | Manager | 14612 Tanja King Blvd, ORLANDO, FL, 32828 |
LOCKWOOD Stephen D | Agent | 14612 Tanja King Blvd, Orlando, FL, 32828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000081741 | CORPORATE SERVICE SOLUTIONS | EXPIRED | 2014-08-08 | 2019-12-31 | - | 2266 THREE RIVERS DRIVE, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 14612 Tanja King Blvd, Orlando, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 14612 Tanja King Blvd, Orlando, FL 32828 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 14612 Tanja King Blvd, Orlando, FL 32828 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | LOCKWOOD, Stephen D | - |
LC NAME CHANGE | 2014-02-27 | STAFFING ENGINES, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-12 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-23 |
LC Name Change | 2014-02-27 |
ANNUAL REPORT | 2014-02-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State