Search icon

ALLIANCE WORKFORCE STAFFING LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

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

Key Officers & Management

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

Fictitious Names

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

Documents

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