Search icon

STAFFING FIVE LLC

Company Details

Entity Name: STAFFING FIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 May 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000104806
FEI/EIN Number 81-2782567
Address: 8845 North Military Trail, STE 200, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 8845 North Military Trail, STE 200, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAFFING FIVE LLC 401 K PROFIT SHARING PLAN TRUST 2017 812782567 2018-03-26 STAFFING FIVE LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 8448595094
Plan sponsor’s address 1926 10TH AVE NORTH SUITE 410, LAKE WORTH, FL, 334613368

Signature of

Role Plan administrator
Date 2018-03-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
iSmart Healthcare LP Agent 8845 North Military Trail, PALM BEACH GARDENS, FL, 33410

Manager

Name Role Address
ISMART HEALTHCARE LP Manager 1926 10th Ave North Suite 410, Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 8845 North Military Trail, STE 200, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 iSmart Healthcare LP No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 8845 North Military Trail, STE 200, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2019-04-29 8845 North Military Trail, STE 200, PALM BEACH GARDENS, FL 33410 No data
LC AMENDMENT 2017-04-27 No data No data
LC AMENDMENT 2016-07-19 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
LC Amendment 2017-04-27
ANNUAL REPORT 2017-04-02
LC Amendment 2016-07-19
Florida Limited Liability 2016-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State