Search icon

SEMINOLE STAFFING SOLUTIONS, LLC - Florida Company Profile

Company Details

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

SEMINOLE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000004436
FEI/EIN Number 81-1070342

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

Address: 165 MIDDLE STREET, SUITE 1101, LAKE MARY, FL, 32746, US
Mail Address: 165 MIDDLE STREET, SUITE 1101, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL CARY J Manager 165 MIDDLE STREET, SUITE 1101, LAKE MARY, FL, 32746
WALSH BANKS PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057223 ELITE MANAGEMENT INC. EXPIRED 2018-05-09 2023-12-31 - 165 MIDDLE STREET, LAKE MARY, FL, 32746
G18000051974 EILTE MANAGEMENT INC. EXPIRED 2018-04-25 2023-12-31 - 165 MIDDLE STREET, SUITE 1101, LAKE MARY, FL, 32746
G18000048743 ELITE MAINTENANCE AND CONSTRUCTION EXPIRED 2018-04-17 2023-12-31 - SUITE 1101, LAKE MARY, FL, 32746
G18000029767 ELITE CONSTRUCTORS USA EXPIRED 2018-03-02 2023-12-31 - 165 MIDDLE STREET, SUITE 1101, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-15 Walsh Banks, PLLC -

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State