Entity Name: | 1ST PRIORITY STAFFING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1ST PRIORITY STAFFING, 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: | 02 Jun 2009 (16 years ago) |
Date of dissolution: | 13 May 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 May 2014 (11 years ago) |
Document Number: | L09000053172 |
FEI/EIN Number |
270402715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 MCDONALD ST., LAKELAND, FL, 33803, US |
Mail Address: | 114 MCDONALD ST., LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WARD-BOLGER CATHY | Managing Member | 114 MCDONALD ST., LAKELAND, FL, 33803 |
KAPLAN DAVID J | Managing Member | 114 MCDONALD ST., LAKELAND, FL, 33803 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2014-05-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-22 | 114 MCDONALD ST., LAKELAND, FL 33803 | - |
CHANGE OF MAILING ADDRESS | 2010-09-22 | 114 MCDONALD ST., LAKELAND, FL 33803 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000959448 | LAPSED | 1000000415556 | POLK | 2012-11-28 | 2022-12-05 | $ 12,610.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-05-13 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-02-15 |
ADDRESS CHANGE | 2010-09-22 |
ANNUAL REPORT | 2010-07-01 |
Florida Limited Liability | 2009-06-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State