Search icon

DOMINION STAFFING AGENCY LLC - Florida Company Profile

Company Details

Entity Name: DOMINION STAFFING AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMINION STAFFING AGENCY 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: 12 Nov 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000488743
FEI/EIN Number 87-3677913

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

Address: 5104 N Orange Blossome Trail, Orlando, FL, 32810, US
Mail Address: 5104 N Orange Blossome Trail, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARILUS GELIN Manager 1721 ALAMBRA CIR, APOPKA, FL, 32703
CARILUS MIRLANDE Manager 1721 ALAMBRA CIR, APOPKA, FL, 32703
METELLUS TORLANDE Manager 977 KENBAR ST, HAINES CITY, FL, 33844
Edward Tobic Part 10201 Falcon Pine Blvd, Orlando, FL, 32829
Simeon Jean Dady S Part 5444 Crepe Myrtle Cir, kissimmee, FL, 34758
Carilus Mirlande Agent 1721 Alambra cir, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 5104 N Orange Blossome Trail, Suite 221, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2023-03-01 5104 N Orange Blossome Trail, Suite 221, Orlando, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1721 Alambra cir, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2023-02-01 Carilus, Mirlande -
REINSTATEMENT 2023-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-01
REINSTATEMENT 2023-02-01
Reg. Agent Resignation 2022-12-05
Florida Limited Liability 2021-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State