Search icon

LCS STAFFING LLC - Florida Company Profile

Company Details

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

LCS 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: 20 Feb 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Jun 2023 (2 years ago)
Document Number: L15000031943
FEI/EIN Number 47-3676091

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

Address: 9770 OLD BAYMEADOWS RD, STE 103, JACKSONVILLE, FL, 32256, US
Mail Address: 9770 OLD BAYMEADOWS RD., STE 103, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO MANUEL Owner 8724 NATHANS COVE CT, JACKSONVILLE, FL, 32256
VILLAMIZAR L ERIKA A Manager 8724 NATHANS COVE CT., JACKSONVILLE, FL, 32256
HURTADO MANUEL Agent 8724 NATHANS COVE CT, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111783 LCS STAFFING EXPIRED 2019-10-15 2024-12-31 - 11251 CAMPFIELD DR UNIT 2101, JACKSONVILLE, FL, 32256
G18000074139 MHS CONSULTING EXPIRED 2018-07-05 2023-12-31 - 7801 POINT MEADOWS DR APT 1401, JACKSONVILLE, FL, 32256
G17000131714 LCS JAX EXPIRED 2017-12-02 2022-12-31 - 7801 POINT MEADOWS DRIVE #1401, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-06-15 LCS STAFFING LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-06-15 9770 OLD BAYMEADOWS RD, STE 103, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-08-22 9770 OLD BAYMEADOWS RD, STE 103, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2022-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 8724 NATHANS COVE CT, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2020-10-13 - -
REINSTATEMENT 2017-10-14 - -
REGISTERED AGENT NAME CHANGED 2017-10-14 HURTADO, MANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-23
LC Name Change 2023-06-15
ANNUAL REPORT 2023-03-09
LC Amendment 2022-08-22
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-23
LC Amendment 2020-10-13
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State