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. |
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 |
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 |
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 |
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 | - | - |
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