Search icon

STAFFAMAX LLC - Florida Company Profile

Company Details

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

STAFFAMAX 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: 03 Jan 2019 (6 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: L19000005675
FEI/EIN Number 83-3390684

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

Address: 1545 NORTH PEARL, JACKSONVILLE, FL, 32206, US
Mail Address: 8038 INTERNATIONAL VILLAGE DRIVE, JACKSONVILLE, FL, 32277, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patterson Micah Chief Executive Officer 13300 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
AMADOR MARGARET Manager 8038 INTERNATIONAL VILLAGE DRIVE, JACKSONVILLE, FL, 32277
Patten Sage Agent 4090 Hodges blvd, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 1545 NORTH PEARL, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2022-07-25 1545 NORTH PEARL, JACKSONVILLE, FL 32206 -
LC AMENDMENT AND NAME CHANGE 2022-07-25 STAFFAMAX LLC -
LC AMENDMENT AND NAME CHANGE 2022-06-03 MICAH PATTERSON LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 4090 Hodges blvd, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2021-04-08 Patten , Sage -
REINSTATEMENT 2020-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Amendment and Name Change 2022-07-25
LC Amendment and Name Change 2022-06-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-12-03
Florida Limited Liability 2019-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State