Search icon

LEED STAFFING, LLC

Company Details

Entity Name: LEED STAFFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Oct 2010 (14 years ago)
Document Number: L10000107533
FEI/EIN Number 273675519
Mail Address: PO BOX 18651, TAMPA, FL, 33679-8651, US
Address: 3401 W. Cypress St., TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEED STAFFING/USA STAFFING 401(K) PLAN 2022 273675519 2023-09-11 LEED STAFFING, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 8135130834
Plan sponsor’s address 3401 WEST CYPRESS STREET #202, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing MARK P. CURTISS
Valid signature Filed with authorized/valid electronic signature
LEED STAFFING/USA STAFFING 401(K) PLAN 2021 273675519 2022-10-10 LEED STAFFING, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 8135130834
Plan sponsor’s address 3401 WEST CYPRESS STREET #202, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing MARK P. CURTISS
Valid signature Filed with authorized/valid electronic signature
LEED STAFFING/USA STAFFING 401(K) PLAN 2020 273675519 2021-10-25 LEED STAFFING, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 8135130834
Plan sponsor’s address 3401 WEST CYPRESS STREET #202, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2021-10-25
Name of individual signing MARK P. CURTISS
Valid signature Filed with authorized/valid electronic signature
LEED STAFFING/USA STAFFING 401(K) PLAN 2019 273675519 2020-10-12 LEED STAFFING, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 8135130834
Plan sponsor’s address 3401 WEST CYPRESS STREET #202, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing MARK P. CURTISS
Valid signature Filed with authorized/valid electronic signature
LEED STAFFING/USA STAFFING 401(K) PLAN 2018 273675519 2019-10-15 LEED STAFFING, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 8135130834
Plan sponsor’s address 3401 WEST CYPRESS STREET #202, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing MARK P. CURTISS
Valid signature Filed with authorized/valid electronic signature
LEED STAFFING/USA STAFFING 401(K) PLAN 2017 273675519 2018-07-13 LEED STAFFING, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 8135130834
Plan sponsor’s address 3401 WEST CYPRESS STREET #202, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing MARK P. CURTISS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Schifino William Agent 401 East Jackson St, TAMPA, FL, 33602

President

Name Role Address
Curtiss Mark P President PO Box 18651, Tampa, FL, 336798651

Chief Operating Officer

Name Role Address
Criswell Ryan Chief Operating Officer 3401 W. Cypress St., TAMPA, FL, 33607

Managing Member

Name Role
CURTISS CONSTRUCTION COMPANY, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000108309 LEAD STAFFING ACTIVE 2011-11-07 2027-12-31 No data 2404 S DUNDEE ST, TAMPA, FL, 33629
G10000098682 LEED STAFFING EXPIRED 2010-10-27 2015-12-31 No data 2404 SOUTH DUNDEE STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-13 Schifino, William No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 3401 W. Cypress St., Suite 101, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 401 East Jackson St, Suite 2500, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2014-03-19 3401 W. Cypress St., Suite 101, TAMPA, FL 33607 No data

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 2018-02-07
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-05
AMENDED ANNUAL REPORT 2015-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State