Entity Name: | ALLEGIANT STAFFING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLEGIANT 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: |
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: | 07 Dec 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000221150 |
FEI/EIN Number |
81-4625366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E. Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Mail Address: | 401 E. Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEDEL PAULA | Manager | 401 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
VEDEL PAULA | Agent | 401 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000027209 | PREMIER ALLIANCE GROUP | EXPIRED | 2019-02-26 | 2024-12-31 | - | 801 WEST BAY CENTER, 459, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 401 E. Las Olas Blvd, Suite 130 - 603, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 401 E. Las Olas Blvd, Suite 130 - 603, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 401 E. Las Olas Blvd, Suite 130 - 603, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | VEDEL, PAULA | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-09-29 |
Florida Limited Liability | 2016-12-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5069537110 | 2020-04-13 | 0455 | PPP | 401 LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State