Entity Name: | ALLIANCE WORKFORCE STAFFING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLIANCE WORKFORCE STAFFING 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. |
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: | 12 Sep 2014 (11 years ago) |
Document Number: | L14000143343 |
FEI/EIN Number |
47-1833464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5406 HOOVER BLVD UNIT 7, TAMPA, FL, 33634, US |
Mail Address: | 5406 HOOVER BLVD UNIT 7, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLIANCE WORKFORCE STAFFING LLC, NEW YORK | 4831501 | NEW YORK |
Headquarter of | ALLIANCE WORKFORCE STAFFING LLC, KENTUCKY | 1057437 | KENTUCKY |
Name | Role | Address |
---|---|---|
NARDELLO SALVATORE | Chief Executive Officer | 5406 HOOVER BLVD UNIT 7, TAMPA, FL, 33654 |
ROHRS RODNEY | Chief Operating Officer | 5406 HOOVER BLVD UNIT 7, TAMPA, FL, 33634 |
Gostkowski Leonard | Chief Financial Officer | 5406 HOOVER BLVD UNIT 7, TAMPA, FL, 33634 |
NARDELLO SALVATORE | Agent | 5406 HOOVER BLVD UNIT 7, TAMPA, FL, 33634 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000045811 | PREMIER STAFFING PROFESSIONALS | ACTIVE | 2019-04-11 | 2029-12-31 | - | 5406 HOOVER BLVD., UNIT 7, TAMPA, FL, 33634 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
AMENDED ANNUAL REPORT | 2016-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State