Search icon

PRO STAR STAFFINGS LLC

Company Details

Entity Name: PRO STAR STAFFINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Nov 2011 (13 years ago)
Date of dissolution: 08 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2015 (9 years ago)
Document Number: L11000128472
FEI/EIN Number 453794088
Address: 2637 E Atlantic Blvd, Pompano Beach, FL, 33062, US
Mail Address: P.O. Box 3191, West Palm Beach, FL, 33402, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CURRAN Joseph M Agent 2637 E Atlantic Blvd, Pompano Beach, FL, 33062

President

Name Role Address
CURRAN JOSEPH M President P.O. Box 3191, West Palm Beach, FL, 33402

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042421 E N C STAFFING EXPIRED 2013-05-02 2018-12-31 No data 477 S. ROSEMARY AVE, #202, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-06 2637 E Atlantic Blvd, 30387, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 2637 E Atlantic Blvd, 30387, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2014-03-07 2637 E Atlantic Blvd, 30387, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2014-03-07 CURRAN, Joseph M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000256224 ACTIVE 1000000742005 BROWARD 2017-04-28 2027-05-05 $ 3,606.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000588037 TERMINATED 1000000592305 PALM BEACH 2014-03-19 2024-05-09 $ 3,845.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-08
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State