Entity Name: | EAGLE'S TEMPORARY STAFFING AGENCY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 14 Sep 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L12000117655 |
FEI/EIN Number | 46-0970375 |
Address: | 3550 NW 1ST COURT, FORT LAUDERDALE, FL 33311 |
Mail Address: | 3550 NW 1ST COURT, FORT LAUDERDALE, FL 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGLEY, LATASHA N | Agent | 7696 NW 5th Street #4B, plantation, FL 33324 |
Name | Role | Address |
---|---|---|
HUGLEY, LATASHA N | Managing Member | 3550 NW 1ST COURT, FORT LAUDERDALE, FL 33311 |
Name | Role | Address |
---|---|---|
MABRAY, CHAD J | Chief Executive Officer | 3550 NW 1ST COURT, FORT LAUDERDALE, FL 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000011041 | UNIVERSAL VALET TRASH SERVICES | EXPIRED | 2014-01-31 | 2019-12-31 | No data | 3641 NW 7TH CT, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-22 | 3550 NW 1ST COURT, FORT LAUDERDALE, FL 33311 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-22 | 3550 NW 1ST COURT, FORT LAUDERDALE, FL 33311 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 7696 NW 5th Street #4B, plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
Florida Limited Liability | 2012-09-14 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State