Search icon

ADVANCED STAFFING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED STAFFING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED STAFFING SOLUTIONS 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: 16 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Sep 2013 (12 years ago)
Document Number: L13000115804
FEI/EIN Number 46-4923159

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

Address: 17635 Blazing Star Circle, Clermont, FL, 34714, US
Mail Address: 17635 Blazing Star Circle, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEARER ELENA M Auth 17635 Blazing Star Circle, Clermont, FL, 34714
SHEARER JOHN C Owne 17635 Blazing Star Circle, Clermont, FL, 34714
SHEARER JOHN C Agent 17635 Blazing Star Cir, Clermont, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081703 ADVANCED STAFFING SOLUTIONS LLC ACTIVE 2013-08-15 2028-12-31 - 17635 BLAZING STAR CIRCLE, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 SHEARER, JOHN C -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 17635 Blazing Star Cir, Clermont, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 17635 Blazing Star Circle, Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2023-10-11 17635 Blazing Star Circle, Clermont, FL 34714 -
LC AMENDMENT 2013-09-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State