Search icon

LEED STAFFING OF POLK COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: LEED STAFFING OF POLK COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEED STAFFING OF POLK COUNTY, 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: 14 Oct 2010 (15 years ago)
Document Number: L10000107532
FEI/EIN Number 273675696

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

Address: 3401 W Cypress St, Tampa, FL, 33607, US
Mail Address: PO BOX 18651, TAMPA, FL, 33679, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Curtiss Mark President PO BOX 18651, TAMPA, FL, 33679
Criswell Ryan Chief Operating Officer PO BOX 18651, TAMPA, FL, 33679
Schifino William Agent 401 East Jackson St, TAMPA, FL, 33602
LEED STAFFING, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108315 LEAD STAFFING ACTIVE 2011-11-07 2027-12-31 - 2404 S DUNDEE ST, TAMPA, FL, 33629
G10000098702 LEED STAFFING EXPIRED 2010-10-27 2015-12-31 - 908 S. FLORIDA AVENUE, SUITE 105, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-13 Schifino, William -
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 3401 W Cypress St, Suite 101, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-01-30 3401 W Cypress St, Suite 101, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 401 East Jackson St, Suite 2500, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State